M WALSHE LIMITED

Pinnacle House Pinnacle House, Derby, DE24 8ZS, Derbyshire, England
StatusLIQUIDATION
Company No.07204208
CategoryPrivate Limited Company
Incorporated26 Mar 2010
Age14 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

M WALSHE LIMITED is an liquidation private limited company with number 07204208. It was incorporated 14 years, 2 months, 19 days ago, on 26 March 2010. The company address is Pinnacle House Pinnacle House, Derby, DE24 8ZS, Derbyshire, England.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 24 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Caroline Walshe

Change date: 2023-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-30

Psc name: Martin Walshe

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Walshe

Appointment date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person secretary company

Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-24

Officer name: Susan Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Smith

Change date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Walshe

Change date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-23

Old address: 1 Pinnacle Way Pride Park Derby DE24 8ZS

New address: Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Martin Walshe

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mrs Caroline Walshe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-19

Psc name: Mr Martin Walshe

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Walshe

Notification date: 2018-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 19 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-19

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Smith

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed c l walshe LIMITED\certificate issued on 23/04/10

Documents

View document PDF

Change of name notice

Date: 23 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Walshe

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Apr 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-06-30

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Spencer

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leighann Bates

Documents

View document PDF

Incorporation company

Date: 26 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3-15 ORIEL DRIVE RTM COMPANY LTD

25 GLASTONBURY ROAD,GLASTONBURY,BA6 9SN

Number:10616619
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOLINEX SOLUTIONS LIMITED

37 WESTBURY ROAD,BARKING,IG11 7PL

Number:06285350
Status:ACTIVE
Category:Private Limited Company

ISLEX LTD

SCHOOL HOUSE,INSCH,AB52 6ND

Number:SC500128
Status:ACTIVE
Category:Private Limited Company

PURPLE & GREEN LTD

20 MEADOW VIEW,WINNERSH,RG41 5PD

Number:07314129
Status:ACTIVE
Category:Private Limited Company

SOFTWARE ROCKS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10462446
Status:ACTIVE
Category:Private Limited Company

TDF ANALYTICS LTD

10 FITZROY SQUARE,LONDON,W1T 5HP

Number:08550485
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source