WALKER ROBERTS LIMITED

06001741
FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD

Documents

Documents
Date Category Description Pages
06 Sep 2018 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jun 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
18 Dec 2017 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
16 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Nov 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
14 Nov 2017 resolution Resolution 1 Buy now
04 Apr 2017 accounts Annual Accounts 6 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 officers Change of particulars for director (Mr Lee Roberts Chapman) 2 Buy now
05 Apr 2016 accounts Annual Accounts 6 Buy now
05 Feb 2016 officers Change of particulars for director (Mr Lee Roberts Chapman) 2 Buy now
27 Nov 2015 annual-return Annual Return 4 Buy now
14 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
11 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2015 mortgage Registration of a charge 25 Buy now
21 Nov 2014 annual-return Annual Return 4 Buy now
03 Mar 2014 accounts Annual Accounts 6 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
25 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2013 accounts Annual Accounts 3 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2012 annual-return Annual Return 4 Buy now
27 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
05 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2012 officers Change of particulars for director (Mr Lee Roberts Chapman) 2 Buy now
23 Apr 2012 accounts Annual Accounts 4 Buy now
15 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
13 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2011 officers Change of particulars for director (Lee Chapman) 2 Buy now
11 Mar 2011 accounts Annual Accounts 4 Buy now
08 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2010 annual-return Annual Return 4 Buy now
25 Nov 2010 officers Termination of appointment of secretary (Stewarts Company Secretary Limited) 1 Buy now
01 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2010 accounts Annual Accounts 4 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2009 officers Change of particulars for director (Lee Chapman) 2 Buy now
17 Dec 2009 officers Change of particulars for corporate secretary (Stewarts Company Secretary Limited) 2 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2009 address Registered office changed on 07/07/2009 from 4 the edge lawn lane hemel hempstead herts HP3 9FL 1 Buy now
12 Jun 2009 accounts Annual Accounts 3 Buy now
06 Feb 2009 address Registered office changed on 06/02/2009 from 4 the edge lawn lane hemel hempstead herts HP3 9FL 1 Buy now
06 Feb 2009 address Registered office changed on 06/02/2009 from 960 capability green luton beds LU1 3PE united kingdom 1 Buy now
28 Nov 2008 annual-return Return made up to 17/11/08; full list of members 3 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from spectrum house dunstable road redbourn st. Albans hertfordshire AL3 7PR united kingdom 1 Buy now
24 Sep 2008 address Registered office changed on 24/09/2008 from unit 2 jdec building london road hemel hempstead hertfordshire HP3 9QU 1 Buy now
08 Sep 2008 officers Appointment terminate, director stephen guy mowan logged form 1 Buy now
02 Sep 2008 officers Appointment terminated director stephen mowan 1 Buy now
10 Jul 2008 accounts Annual Accounts 6 Buy now
21 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 2007 address Registered office changed on 18/12/07 from: spectrum house, dunstable road redbourn st albans hertfordshire AL3 7PR 1 Buy now
18 Dec 2007 officers New director appointed 1 Buy now
18 Dec 2007 capital Ad 17/12/07--------- £ si 20@1=20 £ si 40@1=40 £ ic 100/160 2 Buy now
18 Dec 2007 capital £ nc 1000/1500 30/11/07 2 Buy now
26 Nov 2007 annual-return Return made up to 17/11/07; full list of members 2 Buy now
10 Oct 2007 capital Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 1 Buy now
12 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
10 May 2007 address Registered office changed on 10/05/07 from: 49 milliners court, lattimore road, st. Albans hertfordshire AL1 3XT 1 Buy now
20 Nov 2006 address Registered office changed on 20/11/06 from: 271 high street berkhamsted herts HP4 1AA 1 Buy now
20 Nov 2006 officers Director resigned 1 Buy now
20 Nov 2006 officers New director appointed 1 Buy now
17 Nov 2006 incorporation Incorporation Company 17 Buy now