Advanced company searchLink opens in new window

STEVE WALKER ASSOCIATES (UK) LIMITED

Company number 05407904

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)
17 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2021 600 Appointment of a voluntary liquidator
04 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16
26 Jan 2021 AD01 Registered office address changed from M1 Insolvency Gothic House Barker Gate Nottingham NG1 1JU to 19B Market Place Bingham Nottingham NG13 8AP on 26 January 2021
26 Jan 2021 LIQ10 Removal of liquidator by court order
16 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 15 June 2020
22 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 15 June 2019
05 Sep 2018 AD01 Registered office address changed from C/O M1 Insolvency Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE England to M1 Insolvency Gothic House Barker Gate Nottingham NG1 1JU on 5 September 2018
20 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 15 June 2018
31 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 15 June 2017
08 Aug 2016 4.68 Liquidators' statement of receipts and payments to 15 June 2016
23 Jun 2015 4.20 Statement of affairs with form 4.19
23 Jun 2015 600 Appointment of a voluntary liquidator
02 Jun 2015 AD01 Registered office address changed from Pioneer Park Dock 75 Exploration Drive Leicester Leicestershire LE4 5NU to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE on 2 June 2015
01 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 80
16 Dec 2014 AD01 Registered office address changed from Rayns House 1 Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF to Pioneer Park Dock 75 Exploration Drive Leicester Leicestershire LE4 5NU on 16 December 2014
13 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 80
07 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 July 2013
03 Apr 2013 TM01 Termination of appointment of Paul Sturgeon as a director
03 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
03 Apr 2013 TM01 Termination of appointment of Paul Sturgeon as a director
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders