- Company Overview for WALKER HUTCHINSON CONSULTANCY LTD (06121627)
- Filing history for WALKER HUTCHINSON CONSULTANCY LTD (06121627)
- People for WALKER HUTCHINSON CONSULTANCY LTD (06121627)
- More for WALKER HUTCHINSON CONSULTANCY LTD (06121627)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 19 April 2011 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2010 | AR01 |
Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-02-24
|
|
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
09 Dec 2008 | CERTNM | Company name changed brookson (5180P) LIMITED\certificate issued on 10/12/08 | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
26 Feb 2008 | 363a | Return made up to 21/02/08; full list of members | |
19 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 288b | Director resigned | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
15 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2007 | NEWINC | Incorporation |