Advanced company searchLink opens in new window

AMANDA WALKER LIMITED

Company number 10862606

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-31
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