- Company Overview for WALNUT CONTRACTING LTD (10436012)
- Filing history for WALNUT CONTRACTING LTD (10436012)
- People for WALNUT CONTRACTING LTD (10436012)
- More for WALNUT CONTRACTING LTD (10436012)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2019 | DS01 | Application to strike the company off the register | |
13 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
19 Feb 2019 | PSC07 | Cessation of Danielle Connor as a person with significant control on 30 January 2017 | |
26 Nov 2018 | AD01 | Registered office address changed from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 26 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 5 April 2018 | |
03 Apr 2018 | AA | Micro company accounts made up to 5 April 2017 | |
26 Feb 2018 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS on 26 February 2018 | |
05 Jan 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 5 April 2017 | |
31 Oct 2017 | PSC01 | Notification of Allan Bernal as a person with significant control on 30 January 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
13 Mar 2017 | TM01 | Termination of appointment of Danielle Connor as a director on 30 January 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Allan Bernal as a director on 30 January 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from 61 Pilling Street Rochdale OL12 6QE United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 19 January 2017 | |
19 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-19
|