- Company Overview for WALTERMEAD LTD (09988254)
- Filing history for WALTERMEAD LTD (09988254)
- People for WALTERMEAD LTD (09988254)
- More for WALTERMEAD LTD (09988254)
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
|
|
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 |