Advanced company searchLink opens in new window

TK WALTERS CONSULTANCY LIMITED

Company number 05111767

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)
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
  • GBP 2
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