- Company Overview for WALSALL ALLIANCE LIMITED (09752302)
- Filing history for WALSALL ALLIANCE LIMITED (09752302)
- People for WALSALL ALLIANCE LIMITED (09752302)
- Insolvency for WALSALL ALLIANCE LIMITED (09752302)
- More for WALSALL ALLIANCE LIMITED (09752302)
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) |
---|---|---|---|
03 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2022 | |
28 Jun 2021 | AD01 | Registered office address changed from C/O Palfrey Health Centre 151 Wednesbury Road Walsall WS1 4JQ England to 66 Earl Street Maidstone Kent ME14 1PS on 28 June 2021 | |
26 May 2021 | 600 | Appointment of a voluntary liquidator | |
26 May 2021 | RESOLUTIONS |
Resolutions
|
|
25 May 2021 | LIQ01 | Declaration of solvency | |
11 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 28 February 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
05 Jul 2019 | TM01 | Termination of appointment of Anuradha Muniyappa as a director on 1 April 2018 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
02 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
02 Nov 2017 | PSC07 | Cessation of Israr Ahmed as a person with significant control on 13 September 2016 | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 13 September 2016
|
|
17 Nov 2016 | SH08 | Change of share class name or designation | |
02 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
24 May 2016 | AD01 | Registered office address changed from 9 Church Road Lymm WA13 0QG England to C/O Palfrey Health Centre 151 Wednesbury Road Walsall WS1 4JQ on 24 May 2016 |