- Company Overview for WALMER HOMES NORTHERN LTD (11707001)
- Filing history for WALMER HOMES NORTHERN LTD (11707001)
- People for WALMER HOMES NORTHERN LTD (11707001)
- Insolvency for WALMER HOMES NORTHERN LTD (11707001)
- More for WALMER HOMES NORTHERN LTD (11707001)
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 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2022 | L64.07 | Completion of winding up | |
13 May 2020 | COCOMP | Order of court to wind up | |
12 Nov 2019 | AD01 | Registered office address changed from 12 Dalton Court Commercial Road Darwen Lancashire BB3 0DG England to Cinnamon House Cinnamon Park Crab Lane Warrington Cheshire WA2 8EL on 12 November 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from Harewood House 20 Chorley New Road Lancashire, Bolton BL1 4AP England to 12 Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 6 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
25 Apr 2019 | PSC07 | Cessation of Kay Lana Kennedy as a person with significant control on 25 April 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of Kay Lana Kennedy as a director on 25 April 2019 | |
25 Apr 2019 | PSC01 | Notification of Peter Kiely as a person with significant control on 25 April 2019 | |
25 Apr 2019 | AP01 | Appointment of Mr Peter Andrew Jason Kiely as a director on 25 April 2019 | |
03 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-03
|