- Company Overview for WALLBROOK LTD (09483021)
- Filing history for WALLBROOK LTD (09483021)
- People for WALLBROOK LTD (09483021)
- Charges for WALLBROOK LTD (09483021)
- More for WALLBROOK LTD (09483021)
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) |
---|---|---|---|
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR United Kingdom to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 25 October 2017 | |
28 Sep 2017 | MR01 | Registration of charge 094830210002, created on 20 September 2017 | |
26 Sep 2017 | MR01 | Registration of charge 094830210001, created on 20 September 2017 | |
30 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 22 September 2016
|
|
30 Jun 2017 | SH08 | Change of share class name or designation | |
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from Fiveways 57 - 59 Hatfield Road Potters Bar Hertfordshire EN6 1HS England to The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR on 28 October 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
19 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 19 March 2015
|
|
19 Mar 2015 | AP01 | Appointment of Mr Mark Conrath Evans as a director on 19 March 2015 | |
11 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-11
|