Advanced company searchLink opens in new window

WALKERBURN LTD

Company number 13640862

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2023 AA Micro company accounts made up to 5 April 2023
30 Jun 2023 AD01 Registered office address changed from 1 Wembley Avenue Blackpool FY3 7DU United Kingdom to 1 Wembley Avenue Blackpool FY3 7DU on 30 June 2023
30 Jun 2023 AD01 Registered office address changed from 47 Tynedale Road Blackpool FY3 7UE to 1 Wembley Avenue Blackpool FY3 7DU on 30 June 2023
04 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2023 CS01 Confirmation statement made on 23 September 2022 with updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2022 AA Micro company accounts made up to 5 April 2022
14 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
09 Feb 2022 AP01 Appointment of Mrs Rosalie Peralta as a director on 28 December 2021
09 Feb 2022 AP01 Appointment of Mrs Rosalie Peralta as a director on 28 December 2021
08 Feb 2022 AP01 Appointment of Mrs Rosalie Peralta as a director on 28 December 2021
08 Feb 2022 PSC07 Cessation of Rosie Sloane as a person with significant control on 28 December 2021
08 Feb 2022 PSC01 Notification of Rosalie Peralta as a person with significant control on 28 December 2021
28 Jan 2022 AD01 Registered office address changed from 47 Tynedale Road Blackpool FY3 7LE to 47 Tynedale Road Blackpool FY3 7UE on 28 January 2022
24 Jan 2022 AD01 Registered office address changed from 17 Glencoe Killingworth Newcastle upon Tyne NE12 6QB United Kingdom to 47 Tynedale Road Blackpool FY3 7LE on 24 January 2022
24 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095” was registered on 17/12/2021