LW WALTERS LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-04-05

View Document

31/07/2431 July 2024 Registered office address changed from 300 Sewall Highway Coventry CV2 3NY United Kingdom to Office 54, Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-31

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-09-28 with updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-05

View Document

20/05/2220 May 2022 Registered office address changed from 5 Deerhurst Close Bicknacre Chelmsford CM3 4XG to 300 Sewall Highway Coventry CV2 3NY on 2022-05-20

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/12/212 December 2021 Appointment of Ms Ailyn Abellera as a director on 2021-10-27

View Document

02/12/212 December 2021 Termination of appointment of Gillian Rickhuss as a director on 2021-10-27

View Document

01/12/211 December 2021 Cessation of Gillian Rickhuss as a person with significant control on 2021-10-27

View Document

29/11/2129 November 2021 Notification of Ailyn Abellera as a person with significant control on 2021-10-27

View Document

12/11/2112 November 2021 Registered office address changed from 4 Croal Road Clitheroe BB7 2GU England to 5 Deerhurst Chase Bicknacre Chelmsford CM3 4XG on 2021-11-12

View Document

29/09/2129 September 2021 Incorporation

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