Advanced company searchLink opens in new window

WALMGATE REMOVALS & STORAGE LIMITED

Company number 05611340

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)
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
  • GBP 100
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