- Company Overview for WALSHAM DETERMINED LTD (11131328)
- Filing history for WALSHAM DETERMINED LTD (11131328)
- People for WALSHAM DETERMINED LTD (11131328)
- More for WALSHAM DETERMINED LTD (11131328)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2019 | DS01 | Application to strike the company off the register | |
28 Oct 2019 | PSC07 | Cessation of Simon Blower as a person with significant control on 1 July 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Simon Blower as a director on 1 July 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from 2 Moorland Way Mansfield NG18 3NB United Kingdom to 5-7 Limewood Way Seacroft Leeds LS14 1AB on 28 October 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Terry Dunne as a director on 1 July 2019 | |
28 Oct 2019 | PSC01 | Notification of Terry Dunne as a person with significant control on 1 July 2019 | |
17 May 2019 | PSC07 | Cessation of Thomas William Mcdermott as a person with significant control on 8 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 2 Moorland Way Mansfield NG18 3NB on 17 May 2019 | |
17 May 2019 | PSC01 | Notification of Simon Blower as a person with significant control on 8 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Thomas William Mcdermott as a director on 8 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Simon Blower as a director on 8 May 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
14 Jun 2018 | PSC01 | Notification of Thomas William Mcdermott as a person with significant control on 31 May 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 31 May 2018 | |
14 Jun 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 5 April 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Thomas William Mcdermott as a director on 31 May 2018 | |
03 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-03
|