Advanced company searchLink opens in new window

WALTON & CO (BANKERS) LIMITED

Company number 06993182

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DS01 Application to strike the company off the register
25 Sep 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10
03 Jan 2013 AD01 Registered office address changed from 152 Eastern Road Brighton Sussex BN2 0AE United Kingdom on 3 January 2013
22 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
23 Apr 2012 AA Full accounts made up to 31 December 2011
03 Apr 2012 CH01 Director's details changed for Mr Peter Charles Simpson on 27 March 2012
03 Apr 2012 CH01 Director's details changed for Mr Sandy Winthrop Chen on 27 March 2012
03 Apr 2012 CH03 Secretary's details changed for Mr Sandy Winthrop Chen on 27 March 2012
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 10
29 Mar 2012 SH20 Statement by Directors
29 Mar 2012 CAP-SS Solvency Statement dated 23/03/12
29 Mar 2012 SH19 Statement of capital on 29 March 2012
  • GBP 10
29 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Mar 2012 MAR Re-registration of Memorandum and Articles
16 Mar 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Mar 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Mar 2012 RR02 Re-registration from a public company to a private limited company
30 Nov 2011 AP01 Appointment of Mr Graham John Laycock as a director on 10 November 2011
22 Sep 2011 AD01 Registered office address changed from C/O C/O Panmure Gordon (Uk) Ltd Moorgate Hall 155 Moorgate London EC2M 6XB United Kingdom on 22 September 2011
18 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
08 Aug 2011 SH01 Statement of capital following an allotment of shares on 27 January 2010
  • GBP 186,100
06 Jul 2011 AA Full accounts made up to 31 December 2010