WALKGROVE SOLUTIONS LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

02/11/232 November 2023 Application to strike the company off the register

View Document

01/11/231 November 2023 Change of details for Semcon Product Information Uk Limited as a person with significant control on 2023-10-12

View Document

29/09/2329 September 2023 Termination of appointment of Sarah Smith as a director on 2023-09-29

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-12-31

View Document

03/08/233 August 2023 Particulars of variation of rights attached to shares

View Document

28/07/2328 July 2023 Change of share class name or designation

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023 Statement of capital on 2023-07-20

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023

View Document

18/04/2318 April 2023 Termination of appointment of Markus Granlund as a director on 2023-04-05

View Document

18/04/2318 April 2023 Appointment of Mr Lars Josefsson Peil as a director on 2023-04-12

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Register inspection address has been changed to Semcon House Edgehill Drive Warwick CV34 6NH

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022 Appointment of Mr Markus Granlund as a director on 2021-12-31

View Document

05/01/225 January 2022 Appointment of Mr Johan Ekener as a director on 2021-12-31

View Document

05/01/225 January 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

04/01/224 January 2022 Cessation of Sarah Smith as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Notification of Semcon Product Information Uk Limited as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

04/01/224 January 2022 Appointment of Ms Jillian Thurston as a secretary on 2021-12-31

View Document

04/01/224 January 2022 Cessation of Andrew Wiles as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Iain William Cheshire as a secretary on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM MAISIE HOUSE MAISIES WAY SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 2DS

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

23/10/1723 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/05/169 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/05/1511 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILES / 27/06/2014

View Document

30/04/1430 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/04/1319 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/02/1318 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1318 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/121 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR TOBY WHITE

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR TOBY JOHN WHITE

View Document

10/05/1110 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SMITH / 15/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM CHESHIRE / 15/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILES / 15/04/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 3 ENTERPRISE COURT HAMILTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5BU

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SMITH / 01/10/2008

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SMITH / 16/01/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

26/02/0526 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 SHARES AGREEMENT OTC

View Document

06/01/046 January 2004 NC INC ALREADY ADJUSTED 19/12/03

View Document

06/01/046 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/01/046 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/046 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/046 January 2004 £ NC 1000/25000 19/12/

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ

View Document

06/10/036 October 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

26/09/0326 September 2003 COMPANY NAME CHANGED EVER 2082 LIMITED CERTIFICATE ISSUED ON 26/09/03

View Document

15/04/0315 April 2003 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