Advanced company searchLink opens in new window

ASHWORTH WALKER LIMITED

Company number 04076259

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)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 14 November 2020
26 Nov 2019 AD01 Registered office address changed from Carrwood House 109 Shaw Heath Stockport Cheshire SK2 6QH to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 26 November 2019
25 Nov 2019 600 Appointment of a voluntary liquidator
25 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-15
25 Nov 2019 LIQ02 Statement of affairs
04 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-04
03 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
28 Sep 2017 PSC04 Change of details for Mr David Walker as a person with significant control on 23 September 2016
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Oct 2016 SH06 Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 80
04 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
04 Oct 2016 SH03 Purchase of own shares.
19 Sep 2016 TM01 Termination of appointment of Barry Michael Johnson as a director on 31 March 2016
15 Sep 2016 AA Micro company accounts made up to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 90
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
20 Oct 2014 CH01 Director's details changed for Barry Michael Johnson on 22 September 2014
20 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 90
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013