Advanced company searchLink opens in new window

M & S WALTERS LIMITED

Company number 05395095

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)
04 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2011 DS01 Application to strike the company off the register
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
06 Apr 2010 CH01 Director's details changed for Marianna Walters on 1 October 2009
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Apr 2009 363a Return made up to 16/03/09; full list of members
16 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Jun 2008 287 Registered office changed on 23/06/2008 from 170 north street romford essex RM1 1DR
20 Jun 2008 288c Director's Change of Particulars / marianna walters / 20/06/2008 / HouseName/Number was: , now: 479A; Street was: 170 north street, now: upper brentwood road; Region was: essex, now: ; Post Code was: RM1 1DR, now: RM2 6JX; Country was: , now: united kingdom
20 Jun 2008 288c Secretary's Change of Particulars / samuel walters / 20/06/2008 / HouseName/Number was: , now: 479A; Street was: 170 north street, now: upper brentwood road; Region was: essex, now: ; Post Code was: RM1 1DR, now: RM2 6JX; Country was: , now: united kingdom
09 May 2008 363a Return made up to 16/03/08; full list of members
27 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Mar 2007 363a Return made up to 16/03/07; full list of members
21 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
02 May 2006 288a New secretary appointed
02 May 2006 288b Secretary resigned
02 May 2006 363a Return made up to 16/03/06; full list of members
06 Apr 2006 287 Registered office changed on 06/04/06 from: c/o sgsfa (uk) LTD, 2 snape spur slough berkshire SL1 3JL
21 Jun 2005 288c Director's particulars changed
16 Mar 2005 NEWINC Incorporation