Advanced company searchLink opens in new window

WALKER & HALL LIMITED

Company number 00538037

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)
02 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2011 4.71 Return of final meeting in a members' voluntary winding up
14 Dec 2010 AD01 Registered office address changed from Aurum House 2 Elland Road Braunstone Leicester LE3 1TT on 14 December 2010
10 Dec 2010 4.70 Declaration of solvency
10 Dec 2010 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
10 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-29
10 Dec 2010 600 Appointment of a voluntary liquidator
11 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-11
  • GBP 5,160,650
25 May 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Nov 2009 AA Total exemption small company accounts made up to 1 February 2009
12 Oct 2009 CH01 Director's details changed for Mr Anthony John Broderick on 5 October 2009
12 Oct 2009 CH03 Secretary's details changed for Mrs Gillian Oliff on 5 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Richard Edwin Gerrard on 5 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Justin Paul David Stead on 5 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Stephen Clive Sargent on 5 October 2009
12 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
05 Aug 2009 288b Appointment Terminated Director jeffrey summers
02 Oct 2008 363a Return made up to 30/09/08; full list of members
02 Oct 2008 287 Registered office changed on 02/10/2008 from goldsmiths house, 2 elland road braunstone leicester LE3 1TT
02 Oct 2008 288c Director's Change of Particulars / justin stead / 30/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 52/53; Street was: 8 chequers lane, now: the space, lunn poly house; Area was: grendon, now: clarendon avenue; Post Town was: northampton, now: leamington spa; Region was: , now: warwickshire; Post Code was: NN7 1JP, now: CV32 5PP; Coun
11 Sep 2008 AA Total exemption small company accounts made up to 3 February 2008
07 Feb 2008 288a New director appointed
31 Oct 2007 288b Director resigned
02 Oct 2007 363a Return made up to 30/09/07; full list of members
02 Oct 2007 288c Director's particulars changed