- Company Overview for WALKER MONACO LIMITED (07256735)
- Filing history for WALKER MONACO LIMITED (07256735)
- People for WALKER MONACO LIMITED (07256735)
- More for WALKER MONACO LIMITED (07256735)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2020 | DS01 | Application to strike the company off the register | |
19 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
20 May 2019 | CH01 | Director's details changed for Ms Toni Clare Rochelle Jackson on 15 May 2019 | |
20 May 2019 | PSC04 | Change of details for Mr Ian Alexander Walker as a person with significant control on 15 May 2019 | |
20 May 2019 | PSC04 | Change of details for Ms Toni Clare Rochelle Jackson as a person with significant control on 15 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
22 May 2018 | CH01 | Director's details changed for Ms Toni Clare Rochelle Jackson on 17 May 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 29 March 2017 | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | CH01 | Director's details changed for Ms Toni Clare Rochelle Jackson on 19 May 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Ian Alexander Walker as a director on 21 August 2015 | |
22 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | AD01 | Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA England on 20 June 2014 | |
20 Jun 2014 | CH01 | Director's details changed for Mr Ian Alexander Walker on 1 January 2014 |