WALKER ELECTRICAL CONTRACTORS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Appointment of a voluntary liquidator |
| 03/06/253 June 2025 | Resolutions |
| 03/06/253 June 2025 | Registered office address changed from Old Dock House 90 Watery Lane Ashton-on-Ribble Preston PR2 1AU England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-06-03 |
| 03/06/253 June 2025 | Statement of affairs |
| 10/04/2510 April 2025 | Registered office address changed from 2 Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XP to Old Dock House 90 Watery Lane Ashton-on-Ribble Preston PR2 1AU on 2025-04-10 |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/10/2430 October 2024 | Termination of appointment of David Burns as a director on 2024-10-30 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/04/2429 April 2024 | Satisfaction of charge 080681640004 in full |
| 16/04/2416 April 2024 | Total exemption full accounts made up to 2023-04-30 |
| 23/01/2423 January 2024 | Previous accounting period shortened from 2023-04-27 to 2023-04-26 |
| 14/09/2314 September 2023 | Registration of charge 080681640007, created on 2023-09-14 |
| 17/07/2317 July 2023 | Satisfaction of charge 080681640001 in full |
| 17/07/2317 July 2023 | Satisfaction of charge 080681640002 in full |
| 17/07/2317 July 2023 | Registration of charge 080681640005, created on 2023-07-14 |
| 17/07/2317 July 2023 | Registration of charge 080681640006, created on 2023-07-14 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 11/10/2211 October 2022 | Total exemption full accounts made up to 2022-04-30 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-04-30 |
| 18/01/2218 January 2022 | Previous accounting period shortened from 2021-04-28 to 2021-04-27 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 09/01/209 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 02/04/192 April 2019 | PREVSHO FROM 29/04/2018 TO 28/04/2018 |
| 21/01/1921 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
| 17/07/1817 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE WALKER / 17/07/2018 |
| 17/07/1817 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHERIE SANDERSON / 17/07/2018 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 12/09/1712 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 28/10/1628 October 2016 | SECOND FILED SH01 - 20/05/15 STATEMENT OF CAPITAL GBP 101 |
| 13/10/1613 October 2016 | DIRECTOR APPOINTED MS CHERIE SANDERSON |
| 29/09/1629 September 2016 | 20/05/16 STATEMENT OF CAPITAL GBP 101 |
| 02/09/162 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080681640004 |
| 24/08/1624 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080681640003 |
| 31/05/1631 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 24/02/1624 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080681640003 |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM OFFICE 1 BARBURY HOUSE HARDY CLOSE, NELSON COURT BUSINESS CENTRE ASHTON-ON-RIBBLE PRESTON PR2 2XP |
| 12/05/1512 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 02/05/152 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080681640001 |
| 02/05/152 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080681640002 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 14/01/1514 January 2015 | DIRECTOR APPOINTED MR DAVID BURNS |
| 17/10/1417 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 16/05/1416 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 07/11/137 November 2013 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 43 MOSS AVENUE ASHTON-ON-RIBBLE PRESTON PR2 1SH ENGLAND |
| 24/05/1324 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 07/05/137 May 2013 | DIRECTOR APPOINTED MR DAVID LEE WALKER |
| 07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 243 WESTPARK AVENUE PRESTON LANCASHIRE PR2 1JT |
| 07/05/137 May 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 24/04/1324 April 2013 | CURREXT FROM 31/03/2013 TO 30/04/2013 |
| 22/01/1322 January 2013 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 414-416 BLACKPOOL ROAD ASHTON-ON-RIBBLE PRESTON LANCS PR2 2DX UNITED KINGDOM |
| 05/09/125 September 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
| 14/05/1214 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WALKER ELECTRICAL CONTRACTORS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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