Advanced company searchLink opens in new window

WALSALL ALLIANCE LIMITED

Company number 09752302

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-05-14
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 112,869
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