Advanced company searchLink opens in new window

WALTER MEIER LIMITED

Company number 06404201

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)
05 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 TM01 Termination of appointment of Richard Kenneth Prowen as a director on 31 December 2014
27 Jan 2015 AP01 Appointment of Mr Timothy Duncan Scott as a director on 31 December 2014
03 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
21 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
28 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
04 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2012 AR01 Annual return made up to 2 October 2011 with full list of shareholders
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2011 TM02 Termination of appointment of Anthony Holmes as a secretary
09 Jun 2011 TM01 Termination of appointment of Anthony Holmes as a director
09 Jun 2011 TM01 Termination of appointment of Michael Slattery as a director
09 Jun 2011 AD01 Registered office address changed from Climate House, Highlands Road Shirley Solihull West Midlands B90 4NL on 9 June 2011
09 Jun 2011 AP01 Appointment of Mr Andrew Curle Price as a director
09 Jun 2011 AP01 Appointment of Mr Richard Kenneth Prowen as a director
03 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
19 Oct 2010 CH03 Secretary's details changed for Mr Anthony Holmes on 19 October 2010
17 May 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Mr Anthony Holmes on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Michael Henry Slattery on 19 October 2009