Advanced company searchLink opens in new window

C WALKER & SONS LIMITED

Company number 00482552

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)
04 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2021 TM01 Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021
04 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021
13 Apr 2021 PSC05 Change of details for Corus Management Limited as a person with significant control on 1 April 2021
13 Apr 2021 CH02 Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 7 October 2020
21 Oct 2019 600 Appointment of a voluntary liquidator
21 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-08
21 Oct 2019 LIQ01 Declaration of solvency
04 Oct 2019 SH20 Statement by Directors
04 Oct 2019 SH19 Statement of capital on 4 October 2019
  • GBP 3.50
04 Oct 2019 CAP-SS Solvency Statement dated 04/10/19
04 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2019 AA Full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
14 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
09 May 2017 MR04 Satisfaction of charge 1 in full
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
17 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,500,000
17 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Jan 2015 TM02 Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014
11 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 3,500,000