Advanced company searchLink opens in new window

WALTER AINSBURY & SON LIMITED

Company number 00424757

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 AD01 Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Aug 2019 TM01 Termination of appointment of Antonios Erotocritou as a director on 1 August 2019
13 Aug 2019 AP01 Appointment of Ms Diane Cougill as a director on 1 August 2019
30 Jul 2019 AD01 Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019
04 Jan 2019 AP03 Appointment of Dean Clarke as a secretary on 4 January 2019
04 Jan 2019 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 4 January 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Aug 2018 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018
03 Aug 2018 AP03 Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018
07 Mar 2018 AP01 Appointment of Mr Antonios Erotocritou as a director on 2 March 2018
05 Mar 2018 TM01 Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jan 2017 AP01 Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
09 Jan 2017 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 May 2016 TM02 Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 835