Advanced company searchLink opens in new window

WALKER STREET INVESTMENTS (GENERAL PARTNER) LIMITED

Company number 07562536

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2015 AA Full accounts made up to 31 March 2015
17 Sep 2015 DS01 Application to strike the company off the register
07 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
13 Feb 2015 MR04 Satisfaction of charge 075625360006 in full
28 Oct 2014 AUD Auditor's resignation
15 Oct 2014 AA Full accounts made up to 31 March 2014
10 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2014 TM01 Termination of appointment of Peter John Williams as a director on 21 August 2014
02 Jul 2014 CH01 Director's details changed for Mr Anthony Neil King on 27 June 2014
03 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
04 Jan 2014 AA Full accounts made up to 31 March 2013
10 Dec 2013 MR04 Satisfaction of charge 5 in full
10 Dec 2013 MR04 Satisfaction of charge 4 in full
29 Nov 2013 TM01 Termination of appointment of Duncan Cameron as a director
29 Nov 2013 TM01 Termination of appointment of Paul Hogarth as a director
29 Nov 2013 TM01 Termination of appointment of Philip Hughes as a director
29 Nov 2013 AD01 Registered office address changed from Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX England on 29 November 2013
29 Nov 2013 MR01 Registration of charge 075625360006
29 Nov 2013 MR04 Satisfaction of charge 1 in full
29 Nov 2013 MR04 Satisfaction of charge 2 in full
29 Nov 2013 MR04 Satisfaction of charge 3 in full
08 Oct 2013 AP01 Appointment of Mr Mark Andrew Gillings as a director
07 Oct 2013 TM01 Termination of appointment of Aled Bath as a director