- Company Overview for WALKOVER SPRAYERS LIMITED (04899640)
- Filing history for WALKOVER SPRAYERS LIMITED (04899640)
- People for WALKOVER SPRAYERS LIMITED (04899640)
- Charges for WALKOVER SPRAYERS LIMITED (04899640)
- Insolvency for WALKOVER SPRAYERS LIMITED (04899640)
- More for WALKOVER SPRAYERS LIMITED (04899640)
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) |
---|---|---|---|
07 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2016 | TM01 | Termination of appointment of Elaine Ace as a director on 30 January 2015 | |
12 Jan 2016 | AD01 | Registered office address changed from 112 Walter Road Swansea SA1 5QQ to 63 Walter Road Swansea SA1 4PT on 12 January 2016 | |
07 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Dec 2015 | TM02 | Termination of appointment of Elaine Ace as a secretary on 30 January 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | AD01 | Registered office address changed from 32 Elgin Street Manselton Swansea SA5 8QF to 112 Walter Road Swansea SA1 5QQ on 13 October 2015 | |
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Mar 2013 | AD01 | Registered office address changed from C/O Ashmole & Co Castle House High Street Ammanford Dyfed SA18 2NB Wales on 19 March 2013 | |
18 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
20 Sep 2010 | AD01 | Registered office address changed from Unit 25 Clarion Court Clarion Close Enterprise Park Swansea SA6 8RF on 20 September 2010 | |
12 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Apr 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 December 2009 |