Advanced company searchLink opens in new window

WALLWORTHS LIMITED

Company number 00433318

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 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jan 2019 AD01 Registered office address changed from Adm International Offices Church Manorway Erith Kent DA8 1DL to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 17 January 2019
10 Jan 2019 LIQ01 Declaration of solvency
10 Jan 2019 600 Appointment of a voluntary liquidator
10 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-04
17 Aug 2018 AA Accounts for a small company made up to 31 December 2017
31 Jul 2018 SH20 Statement by Directors
31 Jul 2018 SH19 Statement of capital on 31 July 2018
  • GBP 0.10
31 Jul 2018 CAP-SS Solvency Statement dated 27/07/18
31 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
25 Jul 2017 AA Accounts for a small company made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
08 Jul 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
31 Mar 2016 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
31 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,798
04 Feb 2016 CH01 Director's details changed for Helen Louise Mclelland on 1 January 2016
21 Jan 2016 AP04 Appointment of Eversecretary Limited as a secretary on 10 December 2015
20 Jan 2016 TM02 Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015
15 Jul 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 TM01 Termination of appointment of Henri Massao Kanemaru as a director on 31 March 2015
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,798
04 Sep 2014 AA Full accounts made up to 31 December 2013