Advanced company searchLink opens in new window

WALKER TECHNICAL PROJECT SERVICES LIMITED

Company number 04127449

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2020 DS01 Application to strike the company off the register
22 Jun 2020 TM01 Termination of appointment of Richard Christopher William Parkinson as a director on 21 June 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
17 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
08 Jan 2014 AP01 Appointment of Jason Anthony Keenan as a director
11 Dec 2013 TM01 Termination of appointment of Andrew Dwan as a director
28 Mar 2013 TM01 Termination of appointment of David Walker as a director
28 Mar 2013 AP01 Appointment of Mr Andrew Dwan as a director
21 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012