Advanced company searchLink opens in new window

WALKER STALKERS LIMITED

Company number 10229750

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)
02 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
23 Jun 2020 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 23 June 2020
26 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 25 November 2019
27 Jun 2019 600 Appointment of a voluntary liquidator
27 Jun 2019 LIQ10 Removal of liquidator by court order
19 Dec 2018 AD01 Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to 24 Conduit Place London W2 1EP on 19 December 2018
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2018 600 Appointment of a voluntary liquidator
14 Dec 2018 LIQ02 Statement of affairs
14 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-26
20 Jun 2018 CH01 Director's details changed for Jackie Prutsman on 19 June 2018
20 Jun 2018 CH01 Director's details changed for James Frazier on 19 June 2018
20 Jun 2018 PSC04 Change of details for James Frazier as a person with significant control on 19 June 2018
20 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
12 Mar 2018 AA01 Current accounting period shortened from 30 June 2017 to 30 September 2016
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2017 CS01 Confirmation statement made on 12 June 2017 with updates
30 Aug 2017 PSC01 Notification of James Frazier as a person with significant control on 13 June 2016
30 Aug 2017 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 30 August 2017
13 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-13
  • GBP 2