Advanced company searchLink opens in new window

WATKINS FLOUR MILLS,LIMITED

Company number 00438765

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)
05 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 20 April 2023
06 May 2022 AD01 Registered office address changed from 2 Wyevale Business Park Wyevale Way King's Acre Hereford Herefordshire HR4 7BS to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 6 May 2022
06 May 2022 600 Appointment of a voluntary liquidator
06 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-21
06 May 2022 LIQ01 Declaration of solvency
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 30 June 2020
03 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
22 Feb 2018 AD01 Registered office address changed from Nayler Estate Offices Fulwood Dinmore Hereford HR1 3JP to 2 Wyevale Business Park Wyevale Way King's Acre Hereford Herefordshire HR4 7BS on 22 February 2018
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
20 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2017 AA Micro company accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 TM02 Termination of appointment of Susan Clare Keepin as a secretary on 6 June 2016
07 Jun 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 47,744
06 Jun 2016 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 47,744
26 May 2016 TM01 Termination of appointment of Roger Raymond Marriage as a director on 1 August 2014
09 May 2016 AA Total exemption small company accounts made up to 31 December 2013