WALKER FLOORING SOLUTIONS LIMITED

Company Documents

DateDescription
22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/09/2322 September 2023 Notice of move from Administration to Dissolution

View Document

20/04/2320 April 2023 Administrator's progress report

View Document

06/10/226 October 2022 Registered office address changed from C/O Clark Business Recovery Ltd, 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2022-10-06

View Document

30/09/2230 September 2022 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Ltd, 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2022-09-30

View Document

29/09/2229 September 2022 Administrator's progress report

View Document

01/12/211 December 2021 Result of meeting of creditors

View Document

12/11/2112 November 2021 Second filing for the appointment of Brian Wlaker as a director

View Document

11/11/2111 November 2021 Statement of administrator's proposal

View Document

02/11/212 November 2021 Statement of affairs with form AM02SOA

View Document

25/09/2125 September 2021 Registered office address changed from 26 York Place Leeds LS1 2EY England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 2021-09-25

View Document

24/09/2124 September 2021 Appointment of an administrator

View Document

21/09/2121 September 2021 Appointment of Mr Brian Walker as a director on 2021-09-16

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

25/02/1925 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID WALKER / 09/06/2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 28 LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XB ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 72 KINGSWAY BISHOP AUCKLAND COUNTY DURHAM DL14 7JF ENGLAND

View Document

06/06/136 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM UNIT 33 26 LONGFIELD ROAD BISHOP AUCKLAND COUNTY DURHAM DL14 6XB UNITED KINGDOM

View Document

18/05/1218 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED WALKER FLOORING & SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/05/12

View Document

10/05/1210 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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