Advanced company searchLink opens in new window

RICHARD WALTER LIMITED

Company number 10721756

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2022 DS01 Application to strike the company off the register
07 Jul 2021 AP01 Appointment of Mr Charles Frederick Walter as a director on 29 May 2020
07 Jul 2021 PSC07 Cessation of Richard Michael Walter as a person with significant control on 29 May 2020
07 Jul 2021 PSC02 Notification of Fred Walter & Sons Limited as a person with significant control on 29 May 2020
24 May 2021 AA Total exemption full accounts made up to 30 September 2020
24 May 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 September 2020
18 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
06 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
05 May 2020 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
20 Jul 2018 AA Micro company accounts made up to 31 March 2018
01 May 2018 PSC04 Change of details for Mr Richard Michael Walter as a person with significant control on 16 May 2017
01 May 2018 CS01 Confirmation statement made on 11 April 2018 with updates
01 May 2018 CH01 Director's details changed for Mr Richard Michael Walter on 1 May 2018
12 Jan 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
04 Jun 2017 SH08 Change of share class name or designation
04 Jun 2017 SH10 Particulars of variation of rights attached to shares
31 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to variation,modification or abrogation of rights, privileges and restrictions attaching to ordinary shares of £0.01 each 16/05/2017
31 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 563.1
17 May 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 506.79
02 May 2017 AD01 Registered office address changed from Hilltop 121 Town Street Lound Retford DN22 8LA England to Hilltop, 121 Town Street Lound Retford DN22 8SA on 2 May 2017