Advanced company searchLink opens in new window

WALKER MANUFACTURING AND INVESTMENTS LIMITED

Company number 00800015

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)
19 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2021 TM01 Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021
19 Jul 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 CH02 Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021
13 Apr 2021 PSC05 Change of details for C Walker & Sons Limited as a person with significant control on 8 April 2021
04 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
09 Oct 2019 LIQ01 Declaration of solvency
09 Oct 2019 600 Appointment of a voluntary liquidator
09 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
03 Jan 2019 AA Full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
22 Mar 2018 SH20 Statement by Directors
22 Mar 2018 SH19 Statement of capital on 22 March 2018
  • GBP 5.3238
22 Mar 2018 CAP-SS Solvency Statement dated 21/03/18
22 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
02 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
08 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 532,380
17 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
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 532,380
11 Dec 2014 CH02 Director's details changed for British Steel Directors (Nominees) Limited on 11 December 2014
09 Oct 2014 TM02 Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014