- Company Overview for KENNETH A WALTERS LIMITED (07973958)
- Filing history for KENNETH A WALTERS LIMITED (07973958)
- People for KENNETH A WALTERS LIMITED (07973958)
- More for KENNETH A WALTERS LIMITED (07973958)
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 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2023 | DS01 | Application to strike the company off the register | |
16 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
25 Mar 2022 | PSC07 | Cessation of Kenneth Andrew Walters as a person with significant control on 1 September 2021 | |
25 Mar 2022 | PSC01 | Notification of Estate of Mr Kenneth Andrew Walters as a person with significant control on 1 September 2021 | |
16 Dec 2021 | AP01 | Appointment of Miss Emily Jane Walters as a director on 17 November 2021 | |
15 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Kenneth Andrew Walters as a director on 1 September 2021 | |
15 Dec 2021 | AP01 | Appointment of Mrs Kathryn Joan Weston as a director on 17 November 2021 | |
03 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
09 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
20 Dec 2019 | AD01 | Registered office address changed from Mary St House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 20 December 2019 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
13 Mar 2019 | CH03 | Secretary's details changed for Peggy Angela Walters on 12 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Kenneth Andrew Walters on 12 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Kenneth Andrew Walters on 12 March 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates |