Advanced company searchLink opens in new window

WALLBROOK LTD

Company number 09483021

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)
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
  • GBP 3
30 Jun 2017 SH08 Change of share class name or designation
22 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 2
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
  • GBP 1