Advanced company searchLink opens in new window

THE WALRUS (PLYMOUTH) LIMITED

Company number 06828693

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-05
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
  • GBP 1
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