Advanced company searchLink opens in new window

ARNOLD & WALKER LIMITED

Company number 08639151

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2019 DS01 Application to strike the company off the register
03 Jul 2019 AA Accounts for a dormant company made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
03 May 2017 AA Accounts for a dormant company made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
07 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4
26 May 2015 AD01 Registered office address changed from Unit 2 Admiral Hyson Industrial Estate Hyson Road London SE16 3PA to Unit 4 Unit 4 8 Walmgate Road Perivale UB6 7LH on 26 May 2015
05 May 2015 AA Accounts for a dormant company made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
13 Jan 2014 TM01 Termination of appointment of Sam Davis as a director
12 Dec 2013 CH01 Director's details changed for Mr Sam Weston Davis on 12 December 2013
06 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted