Advanced company searchLink opens in new window

WALTERMEAD LTD

Company number 09988254

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 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 PSC01 Notification of Joanne Louise Abercrombie as a person with significant control on 24 June 2021
28 Jun 2021 TM01 Termination of appointment of Paul Allen Abercrombie as a director on 24 June 2021
05 May 2021 AA Micro company accounts made up to 29 February 2020
27 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
07 Sep 2020 CH01 Director's details changed for Mrs Joanne Louise Abercrombie on 7 February 2018
07 Sep 2020 CH01 Director's details changed for Mr Paul Abercrombie on 7 February 2018
07 Sep 2020 CH01 Director's details changed for Mrs Joanne Abercrombie on 7 February 2018
13 May 2020 PSC01 Notification of Paul Abercrombie as a person with significant control on 1 January 2020
13 May 2020 PSC09 Withdrawal of a person with significant control statement on 13 May 2020
25 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 28 February 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2019 AA Accounts for a dormant company made up to 28 February 2018
15 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
15 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2019 CS01 Confirmation statement made on 3 February 2018 with updates
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2017 AP01 Appointment of Mrs Joanne Abercrombie as a director on 2 November 2017
15 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-12
13 Nov 2017 TM02 Termination of appointment of Mba Asset Management Ltd as a secretary on 2 November 2017
13 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
13 Nov 2017 AD01 Registered office address changed from Madigan Browne 16 Old Bailey London EC4M 7EG England to 103 Cranbrook Road Ilford IG1 4PU on 13 November 2017