Advanced company searchLink opens in new window

KENNETH A WALTERS LIMITED

Company number 07973958

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 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