Advanced company searchLink opens in new window

WALTON SAND SUPPLIES LTD

Company number 06537259

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-08
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