Advanced company searchLink opens in new window

WALLSEND HALL ENTERPRISES LTD

Company number 02748348

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)
17 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Apr 2014 AD01 Registered office address changed from C/O Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014
25 Oct 2013 4.20 Statement of affairs with form 4.19
11 Oct 2013 AD01 Registered office address changed from Wallsend Peoples Centre 10 Frank Street Wallsend Tyne and Wear NE28 6RN on 11 October 2013
10 Oct 2013 600 Appointment of a voluntary liquidator
10 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Aug 2013 AR01 Annual return made up to 1 June 2013 no member list
08 Nov 2012 AA
30 Oct 2012 AP01 Appointment of Mr Peter Hedley as a director on 22 October 2012
30 Oct 2012 TM01 Termination of appointment of Peter Latham as a director on 30 October 2012
30 Oct 2012 TM01 Termination of appointment of Ian Ayres as a director on 30 October 2012
30 Oct 2012 TM02 Termination of appointment of Ian Ayres as a secretary on 30 October 2012
06 Jun 2012 AR01 Annual return made up to 1 June 2012 no member list
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Sep 2011 AP01 Appointment of Mr Alan Robson as a director on 12 September 2011
13 Sep 2011 TM01 Termination of appointment of George Wedderburn Wellden as a director on 12 September 2011
13 Sep 2011 TM01 Termination of appointment of Sundus Henderson as a director on 12 September 2011
16 Jun 2011 TM01 Termination of appointment of Garth Mayfield as a director
16 Jun 2011 TM01 Termination of appointment of Sylvia Kermode as a director
16 Jun 2011 TM01 Termination of appointment of Maria Gustiuc as a director
16 Jun 2011 TM01 Termination of appointment of Bob Groves as a director
16 Jun 2011 TM01 Termination of appointment of Ian Ferguson as a director
01 Jun 2011 AR01 Annual return made up to 1 June 2011 no member list
20 Apr 2011 CC04 Statement of company's objects