- Company Overview for WALTON SAND SUPPLIES LTD (06537259)
- Filing history for WALTON SAND SUPPLIES LTD (06537259)
- People for WALTON SAND SUPPLIES LTD (06537259)
- Charges for WALTON SAND SUPPLIES LTD (06537259)
- Insolvency for WALTON SAND SUPPLIES LTD (06537259)
- More for WALTON SAND SUPPLIES LTD (06537259)
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) |
---|---|---|---|
05 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 July 2024 | |
18 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 July 2023 | |
07 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 July 2022 | |
21 Jul 2021 | AD01 | Registered office address changed from Dawes Court House Dawes Court High Street Esher KT10 9QD England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 21 July 2021 | |
21 Jul 2021 | LIQ02 | Statement of affairs | |
21 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2021 | AD01 | Registered office address changed from Office 204 Bizspace Lombard Business Park 8 Lombard Road London Greater London SW19 3TZ to Dawes Court House Dawes Court High Street Esher KT10 9QD on 8 June 2021 | |
10 May 2021 | PSC07 | Cessation of Daniel Rocky Newson as a person with significant control on 10 May 2021 | |
06 May 2021 | TM01 | Termination of appointment of Daniel Rocky Newson as a director on 27 April 2021 | |
06 May 2021 | AD01 | Registered office address changed from Weylands Treatment Works Molesey Road Walton on Thames Surrey KT12 3PB to Office 204 Bizspace Lombard Business Park 8 Lombard Road London Greater London SW19 3TZ on 6 May 2021 | |
16 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
18 Apr 2018 | MR01 | Registration of charge 065372590002, created on 16 April 2018 | |
23 Mar 2018 | PSC04 | Change of details for Mr Darren Baker as a person with significant control on 23 March 2018 | |
23 Mar 2018 | PSC04 | Change of details for Mr Daniel Rock Newson as a person with significant control on 23 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Mr Daniel Rocky Newson on 23 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Darren Baker on 23 March 2018 | |
23 Mar 2018 | CH03 | Secretary's details changed for Darren Baker on 23 March 2018 | |
23 Mar 2018 | MR04 | Satisfaction of charge 065372590001 in full | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |