- Company Overview for WALKERS CS LIMITED (05573497)
- Filing history for WALKERS CS LIMITED (05573497)
- People for WALKERS CS LIMITED (05573497)
- Charges for WALKERS CS LIMITED (05573497)
- More for WALKERS CS LIMITED (05573497)
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) |
---|---|---|---|
29 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
19 Mar 2018 | AA | Unaudited abridged accounts made up to 29 March 2017 | |
06 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Mr Lee James Walker on 20 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Ms Jemma Walker as a director on 20 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Gavin John Walker as a director on 20 July 2017 | |
09 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 December 2016
|
|
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
27 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
12 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | TM01 | Termination of appointment of Linda Walker as a director | |
31 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH01 | Director's details changed for Gavin John Walker on 31 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Aug 2013 | CH03 | Secretary's details changed for Lee James Walker on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Lee James Walker on 27 August 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |