Advanced company searchLink opens in new window

TERENCE WALSH & CO LIMITED

Company number 08155373

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
08 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
08 Oct 2018 AP01 Appointment of Mr. Terence James Walsh as a director on 1 October 2018
08 Oct 2018 TM01 Termination of appointment of Terence James Walsh as a director on 22 September 2018
05 Oct 2018 PSC01 Notification of Terence Walsh as a person with significant control on 21 January 2018
05 Oct 2018 AP01 Appointment of Mr Terence James Walsh as a director on 22 September 2018
05 Oct 2018 TM01 Termination of appointment of Terence Walsh as a director on 22 September 2018
30 Sep 2018 PSC07 Cessation of Terence Walsh as a person with significant control on 20 January 2018
30 Sep 2018 TM02 Termination of appointment of Philip Robinson as a secretary on 16 September 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Sep 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Sep 2013 AP03 Appointment of Mr Philip Robinson as a secretary
09 Sep 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
09 Sep 2013 TM02 Termination of appointment of Terence Walsh as a secretary
24 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted