Advanced company searchLink opens in new window

HIRAM WALKER & SONS (UK)

Company number 04793599

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)
22 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2010 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2010 4.70 Declaration of solvency
01 Jul 2010 600 Appointment of a voluntary liquidator
01 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-08
30 Jun 2010 AD01 Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 30 June 2010
17 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
Statement of capital on 2010-06-17
  • GBP 1,395,522
17 May 2010 MISC SH01 allot 28/04/10 1,395,520 @1 each
10 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
18 Jun 2009 363a Return made up to 10/06/09; full list of members
13 Apr 2009 AA Accounts made up to 30 June 2008
15 Oct 2008 288a Director appointed herve denis michel fetter
15 Oct 2008 288b Appointment Terminated Director anthony schofield
24 Jun 2008 363a Return made up to 10/06/08; full list of members
11 Mar 2008 288a Secretary appointed stuart macnab
21 Sep 2007 AA Accounts made up to 30 June 2007
27 Jun 2007 363a Return made up to 10/06/07; full list of members
30 Apr 2007 AA Accounts made up to 30 June 2006
30 Oct 2006 AUD Auditor's resignation
21 Sep 2006 288b Director resigned
21 Sep 2006 288b Secretary resigned
21 Sep 2006 288a New director appointed
21 Sep 2006 288a New secretary appointed
11 Sep 2006 287 Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR