Advanced company searchLink opens in new window

WALKER MONACO LIMITED

Company number 07256735

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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