Advanced company searchLink opens in new window

WALLER POLLINS LIMITED

Company number 06845772

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)
22 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 21 December 2023
01 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 21 December 2022
25 May 2022 CS01 Confirmation statement made on 13 March 2021 with updates
10 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 21 December 2021
21 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jan 2021 AD01 Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 8 January 2021
07 Jan 2021 LIQ02 Statement of affairs
07 Jan 2021 600 Appointment of a voluntary liquidator
07 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-22
23 Nov 2020 TM01 Termination of appointment of Menacham Mendel Lawrence as a director on 30 October 2020
27 Apr 2020 SH02 Statement of capital on 16 April 2020
  • GBP 38,325
18 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
12 Feb 2020 SH02 Statement of capital on 16 April 2019
  • GBP 50,325
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with updates
05 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
19 Jul 2018 SH02 Statement of capital on 16 April 2018
  • GBP 62,125
05 Jul 2018 AAMD Amended total exemption full accounts made up to 30 April 2017
24 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with updates
13 Apr 2018 SH02 Statement of capital on 15 April 2017
  • GBP 73,825
05 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
06 Nov 2017 AP01 Appointment of Menacham Mendel Lawrence as a director on 1 November 2017
28 Jul 2017 AD01 Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 28 July 2017
22 May 2017 SH02 Statement of capital on 15 April 2016
  • GBP 84,925
02 May 2017 SH02 Statement of capital on 15 April 2015
  • GBP 100,450