Advanced company searchLink opens in new window

ANDREW WALKER AND SON MECHANICAL SERVICES LTD

Company number 06652302

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2016 DS01 Application to strike the company off the register
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Sep 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Apr 2014 TM01 Termination of appointment of Robert Walker as a director
05 Sep 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
05 Sep 2013 CH01 Director's details changed for Robert James Walker on 5 September 2013
05 Sep 2013 CH04 Secretary's details changed for Ads Accountancy Limited on 6 February 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Robert James Walker on 22 July 2010
26 Jul 2010 CH04 Secretary's details changed for Ads Accountancy Limited on 22 July 2010
26 Jul 2010 CH01 Director's details changed for Mr Andrew Walker on 22 July 2010
22 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Aug 2009 363a Return made up to 22/07/09; full list of members
12 Jan 2009 288a Director appointed robert james walker
07 Jan 2009 CERTNM Company name changed andrew walker mechanical services LIMITED\certificate issued on 07/01/09