Advanced company searchLink opens in new window

WALKERS COMMERCIAL SOLICITORS LIMITED

Company number 07533244

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)
01 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 31 August 2023
27 Jul 2023 AD01 Registered office address changed from Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 27 July 2023
10 Jan 2023 TM01 Termination of appointment of Charles Robert Walker as a director on 24 August 2022
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 31 August 2022
16 Sep 2021 AD01 Registered office address changed from 31 Bootham York North Yorkshire YO30 7BT to Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 16 September 2021
16 Sep 2021 600 Appointment of a voluntary liquidator
16 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-01
14 Sep 2021 LIQ02 Statement of affairs
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2021 CS01 Confirmation statement made on 1 September 2020 with no updates
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
12 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
06 Mar 2018 TM01 Termination of appointment of Charlotte Wigham as a director on 6 March 2018
20 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
15 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Dec 2017 AP01 Appointment of Ms Charlotte Wigham as a director on 11 December 2017
19 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Sep 2016 SH06 Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 1
21 Sep 2016 SH03 Purchase of own shares.
14 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-29