Advanced company searchLink opens in new window

WALTER LAWRENCE HOMES CHILTERNS LIMITED

Company number 01273373

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)
09 Mar 2015 CH01 Director's details changed for Mr Timothy Francis George on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
01 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 500,000
13 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Aug 2013 AA Accounts for a dormant company made up to 31 December 2011
13 Aug 2013 AA Accounts for a dormant company made up to 31 December 2010
13 Aug 2013 AA Accounts for a dormant company made up to 31 December 2009
13 Aug 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
13 Aug 2013 AR01 Annual return made up to 19 June 2012 with full list of shareholders
13 Aug 2013 AR01 Annual return made up to 19 June 2011 with full list of shareholders
13 Aug 2013 AR01 Annual return made up to 19 June 2010 with full list of shareholders
13 Aug 2013 AC92 Restoration by order of the court
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2010 DS01 Application to strike the company off the register
22 Jun 2009 363a Return made up to 19/06/09; full list of members
18 May 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
22 Jul 2008 363a Return made up to 19/06/08; full list of members
17 Jul 2008 287 Registered office changed on 17/07/2008 from, kinnaird house 1 pall mall east, london, SW1Y 5AZ
15 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Apr 2008 288a Director appointed timothy francis george
01 Apr 2008 288a Director appointed lee james mills
15 Mar 2008 288b Appointment terminated secretary am secretaries LIMITED