Advanced company searchLink opens in new window

R WALKER DEVELOPMENTS LIMITED

Company number 04902412

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
08 Feb 2018 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 5 January 2018
19 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with updates
19 Oct 2017 PSC01 Notification of Florence Iris Walker as a person with significant control on 17 September 2017
17 Oct 2017 SH19 Statement of capital on 17 October 2017
  • GBP 8,787
17 Oct 2017 SH20 Statement by Directors
17 Oct 2017 CAP-SS Solvency Statement dated 15/09/17
17 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ £12463 cancelled from share prem a/c 23/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 12 October 2017
21 Jun 2017 CH01 Director's details changed for Miss Fiona Alison Stockwell on 21 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 19 June 2017
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
20 Sep 2016 AP01 Appointment of Fiona Alison Stockwell as a director on 20 September 2016
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
19 Apr 2016 SH20 Statement by Directors
19 Apr 2016 SH19 Statement of capital on 19 April 2016
  • GBP 21,250
19 Apr 2016 CAP-SS Solvency Statement dated 09/03/16
19 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 17/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
24 Nov 2015 TM01 Termination of appointment of Martin Ian Dack as a director on 24 November 2015
07 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014