- Company Overview for WALMGATE REMOVALS & STORAGE LIMITED (05611340)
- Filing history for WALMGATE REMOVALS & STORAGE LIMITED (05611340)
- People for WALMGATE REMOVALS & STORAGE LIMITED (05611340)
- Insolvency for WALMGATE REMOVALS & STORAGE LIMITED (05611340)
- More for WALMGATE REMOVALS & STORAGE LIMITED (05611340)
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 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2015 | |
10 Feb 2014 | 2.24B | Administrator's progress report to 24 January 2014 | |
07 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Aug 2013 | 2.24B | Administrator's progress report to 28 July 2013 | |
25 Apr 2013 | 2.16B | Statement of affairs with form 2.14B | |
25 Apr 2013 | 2.23B | Result of meeting of creditors | |
02 Apr 2013 | 2.17B | Statement of administrator's proposal | |
08 Feb 2013 | AD01 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 8 February 2013 | |
08 Feb 2013 | 2.12B | Appointment of an administrator | |
19 Nov 2012 | AR01 |
Annual return made up to 3 November 2012 with full list of shareholders
Statement of capital on 2012-11-19
|
|
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
22 Nov 2011 | CH03 | Secretary's details changed for Jill Waters on 1 October 2009 | |
21 Nov 2011 | CH01 | Director's details changed for Jill Waters on 1 October 2009 | |
21 Nov 2011 | CH01 | Director's details changed for Stuart William Waters on 1 October 2009 | |
21 Nov 2011 | AD01 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 21 November 2011 | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Jill Waters on 1 October 2009 | |
08 Nov 2010 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 8 November 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Stuart William Waters on 1 October 2009 | |
08 Nov 2010 | CH03 | Secretary's details changed for Jill Waters on 1 October 2009 |