- Company Overview for WALKABOUT LIMITED (04960795)
- Filing history for WALKABOUT LIMITED (04960795)
- People for WALKABOUT LIMITED (04960795)
- Charges for WALKABOUT LIMITED (04960795)
- More for WALKABOUT LIMITED (04960795)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 May 2021 | DS01 | Application to strike the company off the register | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
19 Nov 2019 | AA01 | Current accounting period extended from 31 October 2019 to 28 February 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to 328 st Helens Road Bolton BL3 3RP on 25 February 2019 | |
10 Dec 2018 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 10 December 2018 | |
06 Dec 2018 | PSC02 | Notification of Sykes Chemists Limited as a person with significant control on 13 November 2018 | |
06 Dec 2018 | PSC07 | Cessation of Giles Clayton Terry as a person with significant control on 13 November 2018 | |
06 Dec 2018 | PSC07 | Cessation of Jacqueline Terry as a person with significant control on 13 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Jacqueline Terry as a director on 13 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Giles Clayton Terry as a director on 13 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Peter Abraham as a director on 13 November 2018 | |
30 Nov 2018 | TM02 | Termination of appointment of Peter Abraham as a secretary on 13 November 2018 | |
30 Nov 2018 | AP03 | Appointment of Mr Chimanlal Govind Patel as a secretary on 13 November 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Chimanlal Govind Patel as a director on 13 November 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Utamkumar Govind Patel as a director on 13 November 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
19 Nov 2018 | MR01 | Registration of charge 049607950003, created on 13 November 2018 | |
18 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 |