Download leads from Nexok and grow your business. Find out more

Walters & Son Limited

Documents

Total Documents58
Total Pages200

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off
18 April 2017Final Gazette dissolved via voluntary strike-off
31 January 2017First Gazette notice for voluntary strike-off
31 January 2017First Gazette notice for voluntary strike-off
19 January 2017Application to strike the company off the register
19 January 2017Application to strike the company off the register
24 August 2016Total exemption small company accounts made up to 30 November 2015
24 August 2016Total exemption small company accounts made up to 30 November 2015
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200
25 August 2015Total exemption small company accounts made up to 30 November 2014
25 August 2015Total exemption small company accounts made up to 30 November 2014
11 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
11 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
14 November 2014Termination of appointment of Philip Hawley as a director on 1 September 2014
14 November 2014Termination of appointment of Philip Hawley as a director on 1 September 2014
14 November 2014Termination of appointment of Philip Hawley as a director on 1 September 2014
13 August 2014Total exemption small company accounts made up to 30 November 2013
13 August 2014Total exemption small company accounts made up to 30 November 2013
24 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 200
24 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 200
1 November 2013Registered office address changed from 8 High Street Stevenage Herts SG1 3EJ on 1 November 2013
1 November 2013Registered office address changed from 8 High Street Stevenage Herts SG1 3EJ on 1 November 2013
1 November 2013Registered office address changed from 8 High Street Stevenage Herts SG1 3EJ on 1 November 2013
6 August 2013Total exemption small company accounts made up to 30 November 2012
6 August 2013Total exemption small company accounts made up to 30 November 2012
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
31 August 2012Total exemption small company accounts made up to 30 November 2011
31 August 2012Total exemption small company accounts made up to 30 November 2011
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
11 August 2011Accounts for a dormant company made up to 30 November 2010
11 August 2011Accounts for a dormant company made up to 30 November 2010
17 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 200
17 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 200
17 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 200
12 January 2011Annual return made up to 27 November 2010 with a full list of shareholders
12 January 2011Annual return made up to 27 November 2010 with a full list of shareholders
6 January 2011Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 6 January 2011
6 January 2011Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 6 January 2011
6 January 2011Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 6 January 2011
17 August 2010First Gazette notice for compulsory strike-off
17 August 2010First Gazette notice for compulsory strike-off
12 August 2010Appointment of Richard Lancaster as a director
12 August 2010Appointment of Philip Hawley as a director
12 August 2010Appointment of Philip Hawley as a director
12 August 2010Appointment of Richard Lancaster as a director
1 December 2009Termination of appointment of Graham Cowan as a director
1 December 2009Termination of appointment of Graham Cowan as a director
1 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 December 2009
1 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 December 2009
1 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 December 2009
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing