WALSINGHAM HOLDINGS LIMITED

09744692
RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Aug 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
01 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
08 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
14 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Mar 2022 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
14 Mar 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Mar 2022 resolution Resolution 3 Buy now
24 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
13 Dec 2021 accounts Annual Accounts 8 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 8 Buy now
26 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2020 accounts Annual Accounts 10 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 officers Change of particulars for director (Mr. Jonathan Stuart Newman) 2 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 8 Buy now
08 Feb 2019 officers Change of particulars for director (Mr Garry Clifford Watson) 2 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2018 officers Appointment of director (Mr Garry Clifford Watson) 2 Buy now
30 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 May 2018 mortgage Registration of a charge 19 Buy now
25 May 2018 accounts Annual Accounts 2 Buy now
15 May 2018 capital Return of Allotment of shares 3 Buy now
06 Dec 2017 officers Change of particulars for director (Mr. Jonathan Stuart Newman) 2 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 accounts Annual Accounts 2 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2015 incorporation Incorporation Company 8 Buy now