- Company Overview for WALKER BROADCASTING LIMITED (05614468)
- Filing history for WALKER BROADCASTING LIMITED (05614468)
- People for WALKER BROADCASTING LIMITED (05614468)
- More for WALKER BROADCASTING LIMITED (05614468)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2022 | PSC02 | Notification of Advantage Lettings Ltd as a person with significant control on 1 March 2022 | |
02 Dec 2022 | PSC07 | Cessation of Raewyn Ann Greer as a person with significant control on 1 March 2022 | |
28 Jul 2022 | PSC04 | Change of details for Mrs Raewyn Ann Greer as a person with significant control on 28 July 2022 | |
28 Jul 2022 | CH01 | Director's details changed for Mrs Raewyn Ann Greer on 28 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
06 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
10 Aug 2021 | CH01 | Director's details changed for Mrs Raewyn Ann Greer on 10 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 147 London Road Camberley Surrey GU15 3JY England to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU on 10 August 2021 | |
04 Aug 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
23 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
16 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
11 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
07 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 135 High Street Egham Surrey TW20 9HL to 147 London Road Camberley Surrey GU15 3JY on 1 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
09 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Mar 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 | |
13 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 September 2017 | |
09 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
09 Aug 2017 | PSC01 | Notification of Raewyn Ann Greer as a person with significant control on 30 June 2017 |