Advanced company searchLink opens in new window

WALHA COMPANY LIMITED

Company number 07930358

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 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
27 Dec 2023 AD01 Registered office address changed from 5 Main Street Bulwell Nottingham NG6 8QH England to Prospect House, 1 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 27 December 2023
27 Dec 2023 600 Appointment of a voluntary liquidator
27 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-20
27 Dec 2023 LIQ02 Statement of affairs
19 Dec 2023 PSC07 Cessation of Derrick Williams as a person with significant control on 1 December 2023
19 Dec 2023 TM01 Termination of appointment of Derrick Williams as a director on 1 December 2023
19 Dec 2023 TM02 Termination of appointment of Derrick Williams as a secretary on 1 December 2023
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
21 Jun 2023 AP01 Appointment of Mr Trevor Fothergill as a director on 20 June 2023
04 Jun 2023 TM01 Termination of appointment of Trevor Fothergill as a director on 31 May 2023
04 Jun 2023 AD01 Registered office address changed from 7 Main Street Bulwell Nottingham NG6 8QH England to 5 Main Street Bulwell Nottingham NG6 8QH on 4 June 2023
01 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
29 Oct 2022 AA Micro company accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Aug 2021 AD01 Registered office address changed from 56 Osmaston Road Derby DE1 2HU to 7 Main Street Bulwell Nottingham NG6 8QH on 6 August 2021
04 Jun 2021 AA Total exemption full accounts made up to 31 January 2020
16 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
29 May 2020 TM01 Termination of appointment of Rajini Van Farowe as a director on 27 May 2020
28 May 2020 PSC04 Change of details for Mr Derrick Williams as a person with significant control on 21 May 2020
27 May 2020 PSC04 Change of details for Mr Derrick Williams as a person with significant control on 22 May 2020
04 Apr 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
30 Nov 2019 CH01 Director's details changed for Mrs Rajini Van Farowe on 30 November 2019