Advanced company searchLink opens in new window

DAVID WALLS CONSULTING LIMITED

Company number 08490097

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 Jan 2024 AC92 Restoration by order of the court
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2021 DS01 Application to strike the company off the register
24 May 2021 CS01 Confirmation statement made on 16 April 2021 with updates
03 Feb 2021 AA Micro company accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 16 April 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 16 April 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
04 May 2018 CS01 Confirmation statement made on 16 April 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
13 Mar 2017 AP01 Appointment of Donna Louise Walls as a director on 10 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
22 Oct 2013 AD01 Registered office address changed from Penrose House Penrose House Banbury OX16 9BE England on 22 October 2013
16 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted