Advanced company searchLink opens in new window

HULBERT PROPERTY (WALWORTH) LIMITED

Company number 01619890

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2017 DS01 Application to strike the company off the register
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
10 Jul 2017 PSC02 Notification of The Fishmongers' Company as a person with significant control on 6 April 2016
10 Jul 2017 TM02 Termination of appointment of Peter Tristram Ridgeway Woodward as a secretary on 11 May 2017
15 May 2017 AP01 Appointment of Mr Stephen John Maile as a director on 11 May 2017
15 May 2017 TM01 Termination of appointment of Peter Tristram Ridgeway Woodward as a director on 11 May 2017
22 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
13 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
23 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
10 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Mr Peter Tristram Ridgeway Woodward on 15 December 2011
03 Jul 2012 CH03 Secretary's details changed for Mr Peter Tristram Ridgeway Woodward on 15 December 2011
01 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
25 Jul 2011 CH01 Director's details changed for David Argyll Robertson on 27 June 2011
23 Aug 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
11 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009