Advanced company searchLink opens in new window

RICHARD J WALKER LTD.

Company number 04838847

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
07 Mar 2016 AD01 Registered office address changed from 16 Back Lane Barmby Moor York YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 111
05 Aug 2015 AD01 Registered office address changed from C/O Pocklington Accountancy Ltd 16 16 Back Lane Barmby Moor York East Riding of Yorkshire YO42 4ES to 16 Back Lane Barmby Moor York YO42 4ES on 5 August 2015
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 111
29 Jul 2014 AD01 Registered office address changed from The Willows York Road Shiptonthorpe York East Yorkshire YO43 3PF to 16 16 Back Lane Barmby Moor York East Riding of Yorkshire YO42 4ES on 29 July 2014
28 Jul 2014 CH01 Director's details changed for Mr Richard James Walker on 4 July 2014
19 Jun 2014 TM01 Termination of appointment of Trevor Walker as a director
19 Jun 2014 TM02 Termination of appointment of Hazel Walker as a secretary
31 Mar 2014 CERTNM Company name changed T.walker & son LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
28 Mar 2014 AP01 Appointment of Mr Richard James Walker as a director
08 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
06 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders