Advanced company searchLink opens in new window

HUDSON WALKER INTERNATIONAL LIMITED

Company number 03307169

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)
24 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
24 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 May 2020 LIQ03 Liquidators' statement of receipts and payments to 18 March 2020
08 Apr 2019 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 8 April 2019
04 Apr 2019 LIQ02 Statement of affairs
04 Apr 2019 600 Appointment of a voluntary liquidator
04 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-19
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
28 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
19 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
06 Apr 2017 SH03 Purchase of own shares.
24 Mar 2017 SH06 Cancellation of shares. Statement of capital on 10 March 2017
  • GBP 1.00
10 Mar 2017 TM02 Termination of appointment of Mathew Dixon as a secretary on 10 March 2017
10 Mar 2017 TM01 Termination of appointment of Mathew Dixon as a director on 10 March 2017
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
29 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1.2
25 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
21 Aug 2015 MR04 Satisfaction of charge 2 in full
21 Aug 2015 MR04 Satisfaction of charge 1 in full
06 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1.2
06 Mar 2015 CH01 Director's details changed for Pauline Lorraine Hudson Evans on 23 January 2015
11 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
21 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013