Advanced company searchLink opens in new window

WALTON NETWORKS LIMITED

Company number 05691445

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2017 DS01 Application to strike the company off the register
11 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
09 May 2017 AA01 Previous accounting period extended from 31 January 2017 to 30 April 2017
20 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Feb 2016 CH01 Director's details changed for Mr Arthur Joseph Grice on 1 December 2015
01 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Mar 2015 TM01 Termination of appointment of Christopher Collins as a director on 1 February 2015
06 Mar 2015 AP01 Appointment of Mr Arthur Joseph Grice as a director on 1 February 2015
06 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
06 Feb 2015 CH04 Secretary's details changed for P & T Secretaries Limited on 3 December 2014
03 Dec 2014 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
05 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
11 Dec 2013 CH02 Director's details changed for Edwardson Parker Associates Limited on 10 December 2013
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Oct 2013 AP01 Appointment of Mr. Christopher Collins as a director
07 Oct 2013 TM01 Termination of appointment of Andrew Stuart as a director
05 Jul 2013 CH01 Director's details changed for Mr Andrew Moray Stuart on 17 June 2013
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012