- Company Overview for WALHA COMPANY LIMITED (07930358)
- Filing history for WALHA COMPANY LIMITED (07930358)
- People for WALHA COMPANY LIMITED (07930358)
- Insolvency for WALHA COMPANY LIMITED (07930358)
- More for WALHA COMPANY LIMITED (07930358)
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
|
|
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 |