Advanced company searchLink opens in new window

WALKER & WATERER MORTGAGE SERVICES LIMITED

Company number 05735637

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2011 DS01 Application to strike the company off the register
15 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-03-28
  • GBP 120
28 Mar 2011 CH01 Director's details changed for Mr Benjamin John Waterer on 26 March 2011
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 09/03/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Nov 2008 288b Appointment Terminated Director benjamin stream
26 Aug 2008 288c Director and Secretary's Change of Particulars / paul walker / 01/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 46; Street was: 247 hunts pond road, now: lipizzaner fields; Area was: , now: whiteley; Post Code was: PO14 4PQ, now: PO15 7BH; Country was: , now: england; Occupation was: estate agent, now: mortgage adviser
31 Mar 2008 363a Return made up to 09/03/08; full list of members
04 Jan 2008 AA Accounts made up to 31 March 2007
30 Mar 2007 363a Return made up to 09/03/07; full list of members
30 Mar 2007 288c Director's particulars changed
20 Oct 2006 288c Secretary's particulars changed;director's particulars changed
09 Oct 2006 288c Director's particulars changed
09 Oct 2006 288c Director's particulars changed
09 Mar 2006 NEWINC Incorporation