WALTER LAYDLE LIMITED
Company Documents
Date | Description |
---|---|
08/07/258 July 2025 New | Final Gazette dissolved following liquidation |
08/04/258 April 2025 | Return of final meeting in a creditors' voluntary winding up |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Resolutions |
01/07/241 July 2024 | Statement of affairs |
01/07/241 July 2024 | Appointment of a voluntary liquidator |
01/07/241 July 2024 | Registered office address changed from 57 Sparkford House Battersea Church Road London SW11 3NQ England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-07-01 |
20/03/2420 March 2024 | Voluntary strike-off action has been suspended |
20/03/2420 March 2024 | Voluntary strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
17/02/2417 February 2024 | Application to strike the company off the register |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
14/06/2314 June 2023 | Accounts for a dormant company made up to 2022-06-30 |
01/04/231 April 2023 | Director's details changed for Mr Waldemar Kopysc on 2023-04-01 |
14/03/2314 March 2023 | Change of details for Mr Waldemar Kopysc as a person with significant control on 2020-11-13 |
14/03/2314 March 2023 | Elect to keep the directors' residential address register information on the public register |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/12/219 December 2021 | Micro company accounts made up to 2021-06-30 |
04/07/214 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / MR WALDEMAR KOPYSC / 29/11/2017 |
07/12/177 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALDEMAR KOPYSC / 29/11/2017 |
21/11/1721 November 2017 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MR WALDEMAR KOPYSC / 01/11/2017 |
01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALDEMAR KOPYSC / 01/11/2017 |
22/06/1722 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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