Advanced company searchLink opens in new window

WALSHAM DETERMINED LTD

Company number 11131328

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-03
  • GBP 1