Advanced company searchLink opens in new window

WALKABOUT LIMITED

Company number 04960795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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