Advanced company searchLink opens in new window

WALLINGTON PROJECTS LTD

Company number 09220395

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2023 DS01 Application to strike the company off the register
05 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
03 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
03 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 December 2022
03 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 December 2022
17 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
17 Aug 2022 AD01 Registered office address changed from 4 North Way London NW9 0RE United Kingdom to 191 Washington Street Bradford BD8 9QP on 17 August 2022
17 Aug 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022
17 Aug 2022 PSC07 Cessation of Dobre Leonard as a person with significant control on 11 August 2022
17 Aug 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022
17 Aug 2022 TM01 Termination of appointment of Dobre Leonard as a director on 11 August 2022
11 May 2022 AA Micro company accounts made up to 30 September 2021
19 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
09 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
04 Aug 2020 PSC01 Notification of Dobre Leonard as a person with significant control on 14 July 2020
04 Aug 2020 AP01 Appointment of Mr Dobre Leonard as a director on 14 July 2020
04 Aug 2020 AD01 Registered office address changed from 6 Oakmere Brindle Chorley PR6 8RP England to 4 North Way London NW9 0RE on 4 August 2020
03 Aug 2020 PSC07 Cessation of Givemore Chiparamandu as a person with significant control on 14 July 2020
03 Aug 2020 TM01 Termination of appointment of Givemore Chiparamandu as a director on 14 July 2020
18 May 2020 AA Micro company accounts made up to 30 September 2019
07 Feb 2020 AD01 Registered office address changed from 29 York Avenue Scunthorpe DN16 3SB United Kingdom to 6 Oakmere Brindle Chorley PR6 8RP on 7 February 2020