- Company Overview for J WALKER TRAINING & CONSULTANCY LTD (08252421)
- Filing history for J WALKER TRAINING & CONSULTANCY LTD (08252421)
- People for J WALKER TRAINING & CONSULTANCY LTD (08252421)
- More for J WALKER TRAINING & CONSULTANCY LTD (08252421)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
14 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Mar 2016 | CH01 | Director's details changed for Mrs Jill Walker on 11 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
24 Jul 2015 | DS02 | Withdraw the company strike off application | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Jul 2015 | DS01 | Application to strike the company off the register | |
12 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | TM01 | Termination of appointment of Alexander Robert Ball as a director on 12 March 2015 | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | CERTNM |
Company name changed regency consultancy & training LTD\certificate issued on 06/01/14
|
|
05 Nov 2012 | AP01 | Appointment of Mr Alex Ball as a director | |
15 Oct 2012 | NEWINC |
Incorporation
|