- Company Overview for C S WALSH LIMITED (05509186)
- Filing history for C S WALSH LIMITED (05509186)
- People for C S WALSH LIMITED (05509186)
- Insolvency for C S WALSH LIMITED (05509186)
- More for C S WALSH LIMITED (05509186)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Feb 2018 | AD01 | Registered office address changed from 56 Acorn Ridge Walton Chesterfield Derbyshire S42 7HE United Kingdom to 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG on 12 February 2018 | |
06 Feb 2018 | LIQ01 | Declaration of solvency | |
06 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Jul 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Apr 2016 | AD01 | Registered office address changed from 56 Acorn Ridge, Walton Chesterfield Derbyshire S42 7HE to 56 Acorn Ridge Walton Chesterfield Derbyshire S42 7HE on 27 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mrs Stella Maris Walsh on 27 April 2016 | |
27 Apr 2016 | CH03 | Secretary's details changed for Stella Maris Walsh on 27 April 2016 | |
17 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 20 July 2012
|
|
20 Jul 2012 | AP01 | Appointment of Mrs Stella Maris Walsh as a director | |
20 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |