S.A. WALSH SPECIALIST CONSULTING ENGINEERS & EXPERT WITNESS LTD
Status | DISSOLVED |
Company No. | 04451417 |
Category | Private Limited Company |
Incorporated | 30 May 2002 |
Age | 22 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2024 |
Years | 3 months, 16 days |
SUMMARY
S.A. WALSH SPECIALIST CONSULTING ENGINEERS & EXPERT WITNESS LTD is an dissolved private limited company with number 04451417. It was incorporated 22 years, 2 days ago, on 30 May 2002 and it was dissolved 3 months, 16 days ago, on 14 February 2024. The company address is C/O Focus Insolvency Group Skull House Lane C/O Focus Insolvency Group Skull House Lane, Wigan, WN6 9DW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 24 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation disclaimer notice
Date: 25 Mar 2023
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-23
New address: C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW
Old address: East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL England
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type unaudited abridged
Date: 07 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
Old address: 933 Great Cambridge Road Enfield Middlesex EN1 4BY
New address: East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL
Change date: 2017-10-16
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Address
Type: AD01
Old address: 14 Hackwood Robertsbridge East Sussex TN32 5ER
Change date: 2012-02-27
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/06; full list of members
Documents
Legacy
Date: 13 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 13/06/06 from: 202 footscray road eltham london SE9 2EL
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 31/08/03
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 4, KINETICA,LONDON,E8 2FD
Number: | 11457405 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABEREDW & DINAS PARTNERSHIP LTD
GOLDEN VALLEY ACCOUNTANCY LTD,HEREFORDSHIRE, HEREFORD,HR2 0EL
Number: | 10712457 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIGHTHOUSE,NORTH BERWICK,EH39 5PX
Number: | SC611280 |
Status: | ACTIVE |
Category: | Community Interest Company |
NICHE SPORT AND FINANCE LIMITED
UNIT 12, WATERSIDE COURT,NEWPORT,NP20 5NT
Number: | 10072360 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSBORNE CONSULTING SOLUTIONS LIMITED
40 BASHKIR ROAD,WESTBURY,BA13 3GY
Number: | 08669520 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 RIVERSMEET,HERTFORD,SG14 1LE
Number: | 10973830 |
Status: | ACTIVE |
Category: | Private Limited Company |