Advanced company searchLink opens in new window

WALLINGTON HOUSE LIMITED

Company number 07015605

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)
20 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Nov 2015 4.68 Liquidators' statement of receipts and payments to 13 October 2015
29 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Oct 2014 4.20 Statement of affairs with form 4.19
27 Oct 2014 600 Appointment of a voluntary liquidator
27 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-14
03 Oct 2014 AD01 Registered office address changed from 76 Holloway Head Birmingham West Midlands B1 1NG to C/O Pattinsons Insolvency Ltd 90-92 King Edward Road Nuneaton Warwickshire CV11 4BB on 3 October 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 344,000
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Nov 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
25 Aug 2011 AP01 Appointment of Kevin Paul Roberts as a director
09 Aug 2011 TM01 Termination of appointment of Simon Rex as a director
09 Aug 2011 TM01 Termination of appointment of Douglas Skeggs as a director
21 Jan 2011 AP01 Appointment of Mr Simon John Rex as a director
10 Jan 2011 AP01 Appointment of Douglas Frederick Skeggs as a director
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Dec 2010 TM01 Termination of appointment of Kevin Roberts as a director
20 Dec 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 March 2010
01 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
27 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1