Advanced company searchLink opens in new window

WALBYOFF LIMITED

Company number 06216605

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2019 DS01 Application to strike the company off the register
13 Jun 2019 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
01 Aug 2018 AA Unaudited abridged accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
29 Jul 2017 AA Unaudited abridged accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
29 Jul 2016 AA Micro company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
19 Apr 2016 CH01 Director's details changed for Mr Mark Walbyoff on 1 January 2016
08 Jan 2016 AA Micro company accounts made up to 30 April 2015
19 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
19 May 2014 AA Total exemption small company accounts made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
30 Oct 2013 CH01 Director's details changed for Mr Mark Walbyoff on 30 October 2013
30 Oct 2013 CH01 Director's details changed for Mr Mark Walbyoff on 30 October 2013
29 Oct 2013 AD01 Registered office address changed from 16 Upton Drive Nuneaton Warwickshire CV11 4GF on 29 October 2013
09 May 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
30 Apr 2013 TM02 Termination of appointment of Frances Gilbert as a secretary
29 Apr 2013 TM02 Termination of appointment of Frances Gilbert as a secretary
27 Jun 2012 AA Total exemption full accounts made up to 30 April 2012
15 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders