Advanced company searchLink opens in new window

H.G. WALKER (WESTERN) LIMITED

Company number 00463030

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)
27 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 1 December 2017
04 May 2017 LIQ MISC OC Court order insolvency:re block transfer order
04 May 2017 600 Appointment of a voluntary liquidator
10 Apr 2017 LIQ MISC OC Court order INSOLVENCY:court order - removal/replacement of liquidator
23 Mar 2017 600 Appointment of a voluntary liquidator
23 Mar 2017 4.44 Death of a liquidator
08 Mar 2017 AD01 Registered office address changed from La Business Recovery Limited 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 8 March 2017
16 May 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Dec 2015 4.20 Statement of affairs with form 4.19
12 Dec 2015 AD01 Registered office address changed from P19 Western International Market Hayes Road Southall Middlesex UB2 5XJ to La Business Recovery Limited 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 12 December 2015
10 Dec 2015 600 Appointment of a voluntary liquidator
10 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
23 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000
23 Jun 2015 TM02 Termination of appointment of Carole Webster as a secretary on 1 June 2015
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,000
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
17 May 2012 AP03 Appointment of Carole Webster as a secretary
06 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jul 2011 TM02 Termination of appointment of Nicholas Walker as a secretary