Advanced company searchLink opens in new window

WALKER DIECASTING LIMITED

Company number 09534715

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)
09 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 7 September 2023
04 Oct 2023 600 Appointment of a voluntary liquidator
31 Aug 2023 LIQ10 Removal of liquidator by court order
10 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 7 September 2022
10 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 7 September 2021
25 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 7 September 2020
13 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 7 September 2019
26 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 7 September 2018
28 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-08
26 Sep 2017 AD01 Registered office address changed from Unit 7 Building 5 Stanmore Industrial Estate Bridgnorth WV16 6JN United Kingdom to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 26 September 2017
22 Sep 2017 LIQ02 Statement of affairs
22 Sep 2017 600 Appointment of a voluntary liquidator
18 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
09 May 2017 MR01 Registration of charge 095347150002, created on 4 May 2017
09 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 AA01 Current accounting period extended from 30 April 2016 to 30 September 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
28 Apr 2016 AD01 Registered office address changed from Tall Trees Vicarage Lane Highley Bridgnorth WV16 6JN United Kingdom to Unit 7 Building 5 Stanmore Industrial Estate Bridgnorth WV16 6JN on 28 April 2016
28 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
04 Aug 2015 CERTNM Company name changed motorsport engineering components LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
10 Jun 2015 MR01 Registration of charge 095347150001, created on 2 June 2015
21 May 2015 TM01 Termination of appointment of Samantha Jane Walker as a director on 14 May 2015
21 May 2015 AP01 Appointment of Alan Walker as a director on 14 May 2015
23 Apr 2015 CERTNM Company name changed walkers motorsport castings LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
09 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)