WALKER TECHNICAL PROJECT SERVICES LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2020-10-13 View Report
Gazette. Gazette notice voluntary. 2020-06-30 View Report
Dissolution. Dissolution application strike off company. 2020-06-22 View Report
Officers. Termination date: 2020-06-21. Officer name: Richard Christopher William Parkinson. 2020-06-22 View Report
Accounts. Accounts type micro entity. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Accounts. Accounts type micro entity. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-12-19 View Report
Accounts. Accounts type micro entity. 2018-01-30 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Accounts. Accounts type total exemption small. 2017-01-27 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Accounts. Accounts type total exemption small. 2015-02-17 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Accounts. Accounts type total exemption small. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Officers. Officer name: Jason Anthony Keenan. 2014-01-08 View Report
Officers. Officer name: Andrew Dwan. 2013-12-11 View Report
Officers. Officer name: David Walker. 2013-03-28 View Report
Officers. Officer name: Mr Andrew Dwan. 2013-03-28 View Report
Accounts. Accounts type total exemption small. 2013-02-21 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type total exemption small. 2012-01-27 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2011-01-12 View Report
Accounts. Accounts type total exemption small. 2010-01-18 View Report
Annual return. With made up date full list shareholders. 2010-01-14 View Report
Officers. Officer name: Richard Christopher William Parkinson. Change date: 2009-12-19. 2010-01-14 View Report
Officers. Change date: 2009-12-19. Officer name: North Consulting Limited. 2010-01-14 View Report
Officers. Officer name: David Andrew Walker. Change date: 2009-12-19. 2010-01-14 View Report
Accounts. Accounts type total exemption small. 2009-02-27 View Report
Annual return. Legacy. 2008-12-24 View Report
Accounts. Accounts type total exemption small. 2008-03-01 View Report
Annual return. Legacy. 2007-12-21 View Report
Accounts. Accounts type total exemption small. 2007-03-05 View Report
Annual return. Legacy. 2006-12-20 View Report
Officers. Description: Director's particulars changed. 2006-12-20 View Report
Accounts. Accounts type total exemption small. 2006-02-17 View Report
Annual return. Legacy. 2006-02-06 View Report
Address. Description: Location of register of members. 2006-02-06 View Report
Address. Description: Registered office changed on 08/11/05 from: 6 ralli courts west riverside manchester M3 5FT. 2005-11-08 View Report
Officers. Description: Secretary's particulars changed. 2005-11-08 View Report
Accounts. Accounts type total exemption small. 2005-06-02 View Report
Annual return. Legacy. 2005-01-13 View Report
Officers. Description: Secretary resigned. 2004-11-17 View Report
Officers. Description: New secretary appointed. 2004-11-04 View Report
Address. Description: Registered office changed on 04/11/04 from: hollins chambers 64A bridge street greater manchester M3 3BA. 2004-11-04 View Report