- Company Overview for WALKER LOVELL LIMITED (08162638)
- Filing history for WALKER LOVELL LIMITED (08162638)
- People for WALKER LOVELL LIMITED (08162638)
- Charges for WALKER LOVELL LIMITED (08162638)
- More for WALKER LOVELL LIMITED (08162638)
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) |
---|---|---|---|
18 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Nov 2023 | AP01 | Appointment of Miss Rebecca Topping as a director on 1 January 2023 | |
30 Nov 2023 | AP01 | Appointment of Mr Matthew David Topping as a director on 1 January 2023 | |
30 Nov 2023 | AP01 | Appointment of Mr Daniel Topping as a director on 1 January 2023 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 29 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
20 Apr 2021 | AD01 | Registered office address changed from Frederick House Dukinfield Road Hyde Cheshire SK14 4QD England to Concordia House Dunkirk Lane Manchester SK14 4QD on 20 April 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Sep 2020 | AD01 | Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to Frederick House Dukinfield Road Hyde Cheshire SK14 4QD on 9 September 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
01 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
05 Dec 2017 | MR01 | Registration of charge 081626380001, created on 4 December 2017 |