- Company Overview for AMANDA WALKER LIMITED (10862606)
- Filing history for AMANDA WALKER LIMITED (10862606)
- People for AMANDA WALKER LIMITED (10862606)
- Insolvency for AMANDA WALKER LIMITED (10862606)
- Registers for AMANDA WALKER LIMITED (10862606)
- More for AMANDA WALKER LIMITED (10862606)
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) |
---|---|---|---|
04 Feb 2025 | AD01 | Registered office address changed from Mulberry House New Road Alderminster Stratford on Avon CV37 8PE United Kingdom to 10 st. Helens Road Swansea SA1 4AW on 4 February 2025 | |
04 Feb 2025 | LIQ02 | Statement of affairs | |
04 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
05 Sep 2022 | PSC04 | Change of details for Mrs Jayne Walker as a person with significant control on 17 June 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Mrs Jayne Walker on 16 June 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Mr Mark Richard Walker on 16 June 2022 | |
05 Sep 2022 | PSC04 | Change of details for Mrs Jayne Walker as a person with significant control on 16 June 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from The Grange Admington Shipston-on-Stour Warwickshire CV36 4JN England to Mulberry House New Road Alderminster Stratford on Avon CV37 8PE on 17 June 2022 | |
19 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
07 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
20 Jul 2020 | CH01 | Director's details changed for Mr Mark Richard Walker on 23 December 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Mrs Jayne Walker on 23 December 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from Unit 4 Hatton Rock Business Park Stratford upon Avon Warwickshire CV37 0BX England to The Grange Admington Shipston-on-Stour Warwickshire CV36 4JN on 23 December 2019 | |
23 Dec 2019 | PSC04 | Change of details for Mrs Jayne Walker as a person with significant control on 23 December 2019 | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
19 Jul 2019 | PSC07 | Cessation of Great Brand International Limited as a person with significant control on 2 August 2018 |