Advanced company searchLink opens in new window

WALKER UPHOLSTERY LIMITED

Company number 05377846

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)
13 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Apr 2013 4.68 Liquidators' statement of receipts and payments to 13 April 2013
25 Apr 2012 4.68 Liquidators' statement of receipts and payments to 13 April 2012
21 Apr 2011 AD01 Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 21 April 2011
20 Apr 2011 4.20 Statement of affairs with form 4.19
20 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Apr 2011 600 Appointment of a voluntary liquidator
03 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
27 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
12 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Harry Walker on 1 October 2009
07 Sep 2009 AA Total exemption small company accounts made up to 31 July 2009
13 Mar 2009 363a Return made up to 28/02/09; full list of members
02 Oct 2008 AA Total exemption small company accounts made up to 31 July 2008
27 May 2008 363a Return made up to 28/02/08; full list of members
30 Oct 2007 AA Total exemption small company accounts made up to 31 July 2007
13 Mar 2007 363a Return made up to 28/02/07; full list of members
20 Sep 2006 AA Total exemption small company accounts made up to 31 July 2006
01 Mar 2006 363s Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
01 Sep 2005 225 Accounting reference date extended from 28/02/06 to 31/07/06
22 Aug 2005 88(2)R Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100
11 Mar 2005 288b Director resigned
11 Mar 2005 288b Secretary resigned
11 Mar 2005 288a New director appointed