Advanced company searchLink opens in new window

WALSALL TOWER LIMITED

Company number 08915504

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 Jan 2022 TM01 Termination of appointment of Jacob Schischa as a director on 13 January 2022
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2018 DS01 Application to strike the company off the register
08 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
08 Oct 2018 AA01 Previous accounting period shortened from 27 February 2019 to 30 June 2018
08 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
26 Mar 2018 AD01 Registered office address changed from 147 Stamford Hill London N16 5LG United Kingdom to 115 Craven Park Road London N15 6BL on 26 March 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
07 Dec 2017 PSC07 Cessation of Jacob Schischa as a person with significant control on 7 December 2017
06 Dec 2017 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 147 Stamford Hill London N16 5LG on 6 December 2017
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2
01 Nov 2016 AP01 Appointment of Mr Moses Schreiber as a director on 17 October 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
31 Oct 2016 AP01 Appointment of Mrs Deborah Weber as a director on 18 October 2016
29 Feb 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
25 Nov 2015 AA01 Previous accounting period shortened from 28 February 2015 to 27 February 2015
04 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
27 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-27
  • GBP 1