Advanced company searchLink opens in new window

WALLMART LIMITED

Company number 06846078

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
17 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
15 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 AD01 Registered office address changed from 54 Bamford Way Rochdale Lancashire OL11 5NB England on 12 December 2013
08 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
05 Apr 2013 CH01 Director's details changed for Mr Muhammad Muther on 19 March 2013
05 Apr 2013 AP03 Appointment of Mr Muhammad Muther as a secretary on 19 March 2013
05 Apr 2013 TM02 Termination of appointment of Naeema Haider as a secretary on 19 March 2013
05 Apr 2013 AD01 Registered office address changed from 66 Shelfield Lane Rochdale Lancashire OL11 5XY United Kingdom on 5 April 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2012 AD01 Registered office address changed from 34 Waltham Avenue Hayes Middlesex UB3 1TA England on 18 December 2012
11 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
07 May 2010 AA Accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
12 Apr 2010 TM01 Termination of appointment of Dost Mohammad as a director
12 Apr 2010 AP03 Appointment of Mrs Naeema Haider as a secretary
24 Jan 2010 AD01 Registered office address changed from Wing Yip Business Centre Oldham Road Ancoats Manchester M4 5HU on 24 January 2010
22 Apr 2009 288c Director's change of particulars / muhammad muther / 22/04/2009
13 Mar 2009 NEWINC Incorporation