Advanced company searchLink opens in new window

WALLER (YORKSHIRE) LIMITED

Company number 05716531

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)
09 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jan 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Jan 2011 600 Appointment of a voluntary liquidator
18 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-10
18 Jan 2011 4.20 Statement of affairs with form 4.19
05 Jan 2011 AD01 Registered office address changed from 7 Roxby Terrace Thornton Dale Pickering North Yorkshire YO18 7TN United Kingdom on 5 January 2011
20 May 2010 AD01 Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 20 May 2010
06 Apr 2010 TM01 Termination of appointment of Michael Waller as a director
08 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
08 Mar 2010 CH01 Director's details changed for Michael Leslie Waller on 21 February 2010
08 Mar 2010 CH01 Director's details changed for Richard Michael Waller on 21 February 2010
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 May 2009 363a Return made up to 21/02/09; full list of members
10 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Feb 2008 363a Return made up to 21/02/08; full list of members
10 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
18 Apr 2007 225 Accounting reference date extended from 28/02/07 to 31/03/07
18 Apr 2007 363a Return made up to 21/02/07; full list of members
18 Apr 2007 288c Secretary's particulars changed;director's particulars changed
21 Feb 2006 NEWINC Incorporation