- Company Overview for STEVE WALKER ASSOCIATES (UK) LIMITED (05407904)
- Filing history for STEVE WALKER ASSOCIATES (UK) LIMITED (05407904)
- People for STEVE WALKER ASSOCIATES (UK) LIMITED (05407904)
- Charges for STEVE WALKER ASSOCIATES (UK) LIMITED (05407904)
- Insolvency for STEVE WALKER ASSOCIATES (UK) LIMITED (05407904)
- More for STEVE WALKER ASSOCIATES (UK) LIMITED (05407904)
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
|
|
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
|
|
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
|
|
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 |