Advanced company searchLink opens in new window

WALDERCOM LTD

Company number 04090572

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2013 TM01 Termination of appointment of Maurice Walder as a director
17 Sep 2013 TM02 Termination of appointment of Maurice Walder as a secretary
17 Sep 2013 AD01 Registered office address changed from 43 Arundel Drive Bramcote Nottingham Nottinghamshire NG9 3FX on 17 September 2013
10 Dec 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
Statement of capital on 2012-12-10
  • GBP 2
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
27 Jan 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Maurice Alan Walder on 16 October 2009
05 Jun 2009 287 Registered office changed on 05/06/2009 from unit C2 beeston business centre technology drive beeston nottingham NG9 2ND
09 May 2009 288a Secretary appointed maurice alan walder
05 May 2009 AA Total exemption full accounts made up to 31 October 2007
28 Apr 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
07 Apr 2009 287 Registered office changed on 07/04/2009 from bridge house restmor way wallington surrey SM6 7AH
07 Apr 2009 363a Return made up to 16/10/08; full list of members
07 Apr 2009 288b Appointment terminated secretary zoe murfitt
24 Feb 2009 288c Director's change of particulars / maurice walder / 16/02/2009
12 Feb 2008 AA Total exemption full accounts made up to 31 October 2006
06 Dec 2007 288c Director's particulars changed
06 Dec 2007 288b Director resigned