Advanced company searchLink opens in new window

VINCENT WALKER HOLDINGS LIMITED

Company number 10362460

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)
28 Apr 2024 AD01 Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 28 April 2024
25 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 22 December 2023
17 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 22 December 2022
28 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 22 December 2021
11 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 22 December 2020
07 Jan 2020 LIQ02 Statement of affairs
07 Jan 2020 600 Appointment of a voluntary liquidator
07 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-23
16 Dec 2019 AD01 Registered office address changed from 71-75 Shelton Street Holborn London WC2H 9JQ United Kingdom to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 16 December 2019
14 Nov 2019 PSC04 Change of details for a person with significant control
13 Nov 2019 TM01 Termination of appointment of Claire Louise May Carrington-Moule as a director on 12 November 2019
12 Nov 2019 PSC07 Cessation of Claire Carrington as a person with significant control on 23 May 2019
05 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2019 DS01 Application to strike the company off the register
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2019 AD01 Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to 71-75 Shelton Street Holborn London WC2H 9JQ on 22 May 2019
22 May 2019 CH01 Director's details changed for Mr Darren Carrington-Moule on 21 May 2019
02 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
25 Oct 2018 PSC04 Change of details for Mr Darren Carrington as a person with significant control on 25 October 2018
25 Oct 2018 PSC04 Change of details for Mrs Claire Carrington as a person with significant control on 25 October 2018
25 Oct 2018 CH01 Director's details changed for Mr Darren Carrington-Moule on 25 October 2018
25 Oct 2018 CH01 Director's details changed for Mrs Claire Louise May Carrington-Moule on 25 October 2018
22 Oct 2018 AD01 Registered office address changed from Dell Quay Yacht Yard Dell Quay Road Chichester PO20 7EE England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 22 October 2018
19 Oct 2018 AA Micro company accounts made up to 30 September 2017