I M WALSH UPHOLSTERY SERVICES LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1915 February 2019 APPLICATION FOR STRIKING-OFF

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY JANE MARIA WALSH

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL WALSH

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERRY JANE MARIA WALSH / 14/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 DIRECTOR APPOINTED MRS TERRY JANE MARIA WALSH

View Document

08/07/168 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 SUB-DIVISION 21/05/16

View Document

10/06/1610 June 2016 1 ORD SHARE OF £1 SUB-DIVIDED INTO 10 ORD SHARES OF 10P 21/05/2016

View Document

26/06/1526 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/149 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/06/1328 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/122 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RQ

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL WALSH / 20/06/2010

View Document

01/07/101 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRY JANE MARIA WALSH / 20/06/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN WALSH / 20/06/2008

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS / TERRY WALSH / 20/06/2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 58 BAXTER GATE LOUGHBOROUGH LEICESTERSHIRE LE11 1TH

View Document

23/07/0423 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 S366A DISP HOLDING AGM 27/03/04

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company