- Company Overview for WALKER ROBERTS LIMITED (06001741)
- Filing history for WALKER ROBERTS LIMITED (06001741)
- People for WALKER ROBERTS LIMITED (06001741)
- Charges for WALKER ROBERTS LIMITED (06001741)
- Insolvency for WALKER ROBERTS LIMITED (06001741)
- More for WALKER ROBERTS LIMITED (06001741)
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) |
---|---|---|---|
06 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Dec 2017 | LIQ02 | Statement of affairs | |
16 Nov 2017 | AD01 | Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF to Frp Advisory Llp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 16 November 2017 | |
14 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
30 Sep 2016 | CH01 | Director's details changed for Mr Lee Roberts Chapman on 28 September 2016 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Feb 2016 | CH01 | Director's details changed for Mr Lee Roberts Chapman on 3 February 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
14 Aug 2015 | AD01 | Registered office address changed from 121 High Street Berkhamsted Hertfordshire HP4 2DJ England to 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 14 August 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Mar 2015 | AD01 | Registered office address changed from 575-599 Suite W12, Ground Floor 575-599 Maxted Road Hemel Hempstead Hertfordshire HP1 7ED to 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 11 March 2015 | |
10 Feb 2015 | MR01 | Registration of charge 060017410002, created on 10 February 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
25 Apr 2013 | AD01 | Registered office address changed from 4 Brownlow Farm Barns Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SN United Kingdom on 25 April 2013 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Feb 2013 | AD01 | Registered office address changed from 960 Capability Green Luton Bedfordshire LU1 3PE United Kingdom on 21 February 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
27 Nov 2012 | CERTNM |
Company name changed modula-8 LIMITED\certificate issued on 27/11/12
|
|
05 Nov 2012 | AD01 | Registered office address changed from 4 Brownlow Farm Barns Pouchen End Lane Potten End Hemel Hempstead Hertfordshire HP1 2SN United Kingdom on 5 November 2012 |