Advanced company searchLink opens in new window

WALKER BROADCASTING LIMITED

Company number 05614468

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)
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
  • GBP 3
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