- Company Overview for THE WALRUS (PLYMOUTH) LIMITED (06828693)
- Filing history for THE WALRUS (PLYMOUTH) LIMITED (06828693)
- People for THE WALRUS (PLYMOUTH) LIMITED (06828693)
- Insolvency for THE WALRUS (PLYMOUTH) LIMITED (06828693)
- More for THE WALRUS (PLYMOUTH) LIMITED (06828693)
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) |
---|---|---|---|
13 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
16 May 2011 | 600 | Appointment of a voluntary liquidator | |
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2011 | AD01 | Registered office address changed from Athenaeum Street the Hoe Plymouth Devon PL1 2RH on 28 April 2011 | |
08 Mar 2011 | AR01 |
Annual return made up to 24 February 2011 with full list of shareholders
Statement of capital on 2011-03-08
|
|
16 Feb 2011 | TM01 | Termination of appointment of Scott Ledger as a director | |
16 Feb 2011 | CH03 | Secretary's details changed for Craig Ledger on 1 February 2011 | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Mr Nigel Ledger on 1 January 2010 | |
08 Jul 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from 161 citadel road the hoe plymouth devon PL1 2HU | |
15 Apr 2009 | 288c | Director's Change of Particulars / nigel ledger / 23/03/2009 / HouseName/Number was: , now: the yard arm plymouth 159; Street was: 161 citadel road, now: citadel road | |
06 Apr 2009 | 288c | Secretary's Change of Particulars / craig ledger / 23/03/2009 / HouseName/Number was: , now: 7; Street was: 161 citadel road, now: langham way; Post Town was: plymouth, now: ivybridge; Post Code was: PL1 2HU, now: PL21 9BX | |
12 Mar 2009 | 288a | Director appointed scott ledger | |
11 Mar 2009 | 288a | Director appointed nigel kenneth ledger | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EX uk | |
05 Mar 2009 | 288a | Secretary appointed craig ledger | |
05 Mar 2009 | 288b | Appointment Terminated Director jonathon round | |
24 Feb 2009 | NEWINC | Incorporation |