- Company Overview for TK WALTERS CONSULTANCY LIMITED (05111767)
- Filing history for TK WALTERS CONSULTANCY LIMITED (05111767)
- People for TK WALTERS CONSULTANCY LIMITED (05111767)
- More for TK WALTERS CONSULTANCY LIMITED (05111767)
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 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2013 | DS01 | Application to strike the company off the register | |
28 Nov 2012 | AD01 | Registered office address changed from 51 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0PF United Kingdom on 28 November 2012 | |
09 May 2012 | AR01 |
Annual return made up to 26 April 2012 with full list of shareholders
Statement of capital on 2012-05-09
|
|
06 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
17 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Mr Alan Nigel Gray on 12 May 2011 | |
17 May 2011 | CH03 | Secretary's details changed for Ms Heather Smith on 12 May 2011 | |
17 May 2011 | AD01 | Registered office address changed from 3 Stable Lane Seer Green Buckinghamshire HP9 2YT England on 17 May 2011 | |
23 Dec 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
15 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Alan Nigel Gray on 8 October 2009 | |
08 Oct 2009 | CH03 | Secretary's details changed for Heather Smith on 8 October 2009 | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from the cherries 6B grayburn close chalfont st giles bucks HP8 4NZ | |
20 May 2009 | 363a | Return made up to 26/04/09; full list of members | |
20 May 2009 | 288c | Director's Change of Particulars / alan gray / 19/05/2009 / HouseName/Number was: , now: 6B; Street was: 60 the cherries grayburn close, now: the cherries grayburn close | |
29 Sep 2008 | 288b | Appointment Terminated Director david thomson | |
29 Sep 2008 | 288b | Appointment Terminated Secretary carol watts | |
29 Sep 2008 | 288a | Director appointed alan nigel gray | |
29 Sep 2008 | 288a | Secretary appointed heather smith | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from 26 grove street leamington spa warwickshire CV32 5AJ | |
15 Sep 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
27 May 2008 | 363a | Return made up to 26/04/08; full list of members |