Advanced company searchLink opens in new window

WALGRAVE GROUP LIMITED

Company number 02776666

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)
14 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
14 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
14 Oct 2014 AD01 Registered office address changed from C/O Balfour Beatty Utility Solutions Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH to Tower Bridge House St Katharine's Way London E1W 1DD on 14 October 2014
09 Oct 2014 600 Appointment of a voluntary liquidator
09 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-26
09 Oct 2014 4.70 Declaration of solvency
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 125
03 Jan 2014 TM01 Termination of appointment of Michael Sparrow as a director
04 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 - delete mems 10/06/2013
04 Jul 2013 CC04 Statement of company's objects
07 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Feb 2013 AP01 Appointment of Mr Neil Robert Ernest Kirkby as a director
09 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Mr David Andrew Bruce on 8 January 2013
08 Jan 2013 CH03 Secretary's details changed for Mr Nicholas James Wargent on 8 January 2013
08 Jan 2013 CH01 Director's details changed for Mr Michael Jeremy Sparrow on 8 January 2013
08 Jan 2013 CH03 Secretary's details changed for Mr Nicholas James Wargent on 8 January 2013
18 Jul 2012 AP03 Appointment of Mr Nicholas James Wargent as a secretary
18 Jul 2012 TM02 Termination of appointment of Thomas James as a secretary
04 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders