Advanced company searchLink opens in new window

WALKER STREET AUTOS LIMITED

Company number 09350382

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)
28 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 December 2022
07 Nov 2023 CH01 Director's details changed for Mr Ansir Yasin Hussain Butt on 7 November 2023
02 Nov 2023 PSC01 Notification of Anser Yasin Hussain Butt as a person with significant control on 1 November 2023
02 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 2 November 2023
02 Nov 2023 AP01 Appointment of Mr Ansir Yasin Hussain Butt as a director on 1 November 2023
02 Nov 2023 TM01 Termination of appointment of Anser Yasin Butt Hussain as a director on 1 November 2023
26 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-11
  • GBP 100