Advanced company searchLink opens in new window

THOMAS WALKER & SON LIMITED

Company number 04463219

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 AD01 Registered office address changed from Harrison Maritme Industries Ltd No 6, the Portal, Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BY to 32 Judges Drive Liverpool Merseyside L6 7UB on 5 September 2017
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2017 DS01 Application to strike the company off the register
21 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
24 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
12 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
30 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Apr 2014 AD01 Registered office address changed from C/O Harrison Maritme (Holdings) Limited 2Nd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BY on 9 April 2014
04 Jul 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
18 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
05 Jul 2012 AD01 Registered office address changed from Port of Liverpool Building 2Nd Floor Pier Head Liverpool Merseyside L3 1BY on 5 July 2012
19 Jul 2011 TM01 Termination of appointment of Anthony Taylor as a director
19 Jul 2011 TM02 Termination of appointment of Anthony Taylor as a secretary
19 Jul 2011 AP01 Appointment of Richard Arthur Pilkington as a director
06 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
06 Jun 2011 AP03 Appointment of Anthony Christopher Taylor as a secretary
06 Jun 2011 CH01 Director's details changed for Mr Anthony Christopher Taylor on 13 December 2010
06 Jun 2011 TM02 Termination of appointment of Charente Services Limited as a secretary
06 Jun 2011 TM01 Termination of appointment of Charente Group Limited as a director