Advanced company searchLink opens in new window

JOHN R WALKER ASSOCIATES LIMITED

Company number 06922879

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2017 DS01 Application to strike the company off the register
28 Mar 2017 AD01 Registered office address changed from 12 the Greenhouse Greencroft Trading Estate Annfield Plain County Durham DH9 7XN to Unit 2a the Old Bakery Yard Princes Street Corbridge Northumberland NE45 5AD on 28 March 2017
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
18 Jul 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Jul 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Mr John Robert Walker on 3 June 2010
25 Nov 2009 AP03 Appointment of John Robert Walker as a secretary
18 Nov 2009 AP01 Appointment of John Robert Walker as a director
09 Jun 2009 288b Appointment terminated director graham stephens
03 Jun 2009 NEWINC Incorporation