Advanced company searchLink opens in new window

WALLBRONZE LIMITED

Company number 05810412

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2018 DS01 Application to strike the company off the register
15 May 2018 AD01 Registered office address changed from 1 Victoria Way Pride Park Derby Derbyshire DE24 8AN to Cardinal Square Suite 1 Ground Floor West 10 Nottingham Road Derby DE1 3QT on 15 May 2018
14 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
20 Jul 2017 PSC02 Notification of Georges Tradition (Belper) Limited as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 9 May 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 January 2017
21 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 January 2017
03 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
31 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 50
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50
17 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
15 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Andrew Constantinou on 9 May 2012
15 May 2012 CH01 Director's details changed for Nick Hogan on 9 May 2012
15 May 2012 CH03 Secretary's details changed for Mrs Wendy Jane Constantinou on 9 May 2012
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 9 May 2006
  • GBP 149