Advanced company searchLink opens in new window

RAYMOND T WALKER DEVELOPMENTS LIMITED

Company number 04523040

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2017 DS01 Application to strike the company off the register
19 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
07 Apr 2016 SH20 Statement by Directors
07 Apr 2016 SH19 Statement of capital on 7 April 2016
  • GBP 28,357
07 Apr 2016 CAP-SS Solvency Statement dated 10/03/16
07 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel £120000 cancelled from share prem a/c 11/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
02 Mar 2016 TM01 Termination of appointment of Martin Ian Dack as a director on 1 March 2016
02 Mar 2016 TM01 Termination of appointment of Gordon Forbes Clements as a director on 1 March 2016
02 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 148,357
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
19 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 148,357
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
23 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
23 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
11 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 148,357
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 AP01 Appointment of Mr Gordon Forbes Clements as a director