Advanced company searchLink opens in new window

WALKER WATTS LIMITED

Company number 06165826

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2012 DS01 Application to strike the company off the register
29 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 50
11 May 2012 CERTNM Company name changed fire formed LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
11 May 2012 CONNOT Change of name notice
02 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
09 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
12 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
17 Sep 2009 288c Director's Change of Particulars / jason walker / 02/09/2009 / HouseName/Number was: , now: suite 394; Street was: 72 new cavendish, now: 2 old brompton road; Post Code was: W1G 8AU, now: SW7 3DQ; Country was: , now: united kingdom
25 Mar 2009 363a Return made up to 16/03/09; full list of members
16 Jan 2009 AA Accounts made up to 31 March 2008
11 Apr 2008 363a Return made up to 16/03/08; full list of members
26 Jul 2007 395 Particulars of mortgage/charge
16 Mar 2007 NEWINC Incorporation