WALLMIT GROUP LTD - BRISTOL


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

Description Filing date
Insolvency. Brought down date: 2023-03-24. 2023-05-17 View Report
Officers. Change date: 2023-01-25. Officer name: Mr Andrew John Marsh. 2023-01-25 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-10-11 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2022-10-11 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-04-11 View Report
Address. New address: 10 Temple Back Bristol BS1 6FL. Change date: 2022-04-11. Old address: Unit 4 Smoke Lane Avonmouth Bristol BS11 0YA England. 2022-04-11 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-04-11 View Report
Resolution. Description: Resolutions. 2022-04-11 View Report
Officers. Officer name: Robin Nicholas Powell. Termination date: 2022-03-23. 2022-03-24 View Report
Confirmation statement. Statement with no updates. 2022-01-11 View Report
Accounts. Accounts type micro entity. 2021-12-22 View Report
Accounts. Accounts type micro entity. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2021-01-26 View Report
Accounts. Accounts type micro entity. 2019-12-29 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Officers. Officer name: Mr Jonathan Mark Wilson. Change date: 2019-02-19. 2019-02-21 View Report
Officers. Officer name: Mr Robin Nicholas Powell. Change date: 2019-02-19. 2019-02-21 View Report
Confirmation statement. Statement with no updates. 2018-12-22 View Report
Accounts. Accounts type micro entity. 2018-12-09 View Report
Address. Old address: Highwood House, Oakridge Lynch Stroud Gloucestershire GL6 7NY. New address: Unit 4 Smoke Lane Avonmouth Bristol BS11 0YA. Change date: 2018-09-03. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2017-12-22 View Report
Accounts. Accounts type micro entity. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Accounts. Accounts type micro entity. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-01-13 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-01-15 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-01-16 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Accounts. Accounts type total exemption small. 2013-02-22 View Report
Annual return. With made up date full list shareholders. 2013-01-08 View Report
Accounts. Accounts type total exemption small. 2012-01-18 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Annual return. With made up date full list shareholders. 2011-01-11 View Report
Accounts. Accounts type total exemption small. 2011-01-05 View Report
Gazette. Gazette filings brought up to date. 2010-05-11 View Report
Accounts. Accounts type total exemption small. 2010-05-10 View Report
Gazette. Gazette notice compulsary. 2010-05-04 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Officers. Change date: 2009-12-22. Officer name: Mr Robin Powell. 2010-01-19 View Report
Officers. Officer name: Jonathan Wilson. Change date: 2009-12-22. 2010-01-19 View Report
Officers. Description: Director's change of particulars / jonathan wilson / 01/09/2009. 2009-09-15 View Report
Accounts. Accounts type total exemption small. 2009-04-21 View Report
Gazette. Gazette filings brought up to date. 2009-02-18 View Report
Annual return. Legacy. 2009-02-17 View Report
Gazette. Gazette notice compulsary. 2009-02-17 View Report
Annual return. Legacy. 2008-01-02 View Report
Address. Description: Location of debenture register. 2007-12-31 View Report
Address. Description: Location of register of members. 2007-12-31 View Report