Advanced company searchLink opens in new window

WALKER SMALE LETTINGS LIMITED

Company number 07968857

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 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2017 DS01 Application to strike the company off the register
05 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 February 2014
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 200
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 200
25 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200
  • ANNOTATION Clarification a Second Filed AR01 is registered on 29/07/2014
  • ANNOTATION Clarification a Second Filed AR01 is registered on 29/07/2014
25 Mar 2014 CH01 Director's details changed for Mr Anthony Dyer on 2 December 2013
25 Mar 2014 CH01 Director's details changed for Mr Michael David Smale on 2 December 2013
25 Mar 2014 CH01 Director's details changed for Mr Simon Christopher Walker on 2 December 2013
21 Mar 2014 SH08 Change of share class name or designation
07 Jan 2014 AD01 Registered office address changed from , 10 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire, LS2 9HX, England to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 7 January 2014
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted