- Company Overview for WALTON NETWORKS LIMITED (05691445)
- Filing history for WALTON NETWORKS LIMITED (05691445)
- People for WALTON NETWORKS LIMITED (05691445)
- More for WALTON NETWORKS LIMITED (05691445)
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
|
|
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
|
|
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
|
|
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 |