WALTONBURY SERVICES LTD

268 Bath Road, Slough, SL1 4DX, England
StatusDISSOLVED
Company No.08036972
CategoryPrivate Limited Company
Incorporated19 Apr 2012
Age12 years, 2 months
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 21 days

SUMMARY

WALTONBURY SERVICES LTD is an dissolved private limited company with number 08036972. It was incorporated 12 years, 2 months ago, on 19 April 2012 and it was dissolved 1 year, 11 months, 21 days ago, on 28 June 2022. The company address is 268 Bath Road, Slough, SL1 4DX, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Cross

Appointment date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Jun 2020

Action Date: 02 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mint Resourcing Limited

Appointment date: 2019-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mint Corporation Ltd

Notification date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mint Resourcing Corporation Limited

Cessation date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-01

Officer name: Mint Resourcing Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Cross

Termination date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

New address: 268 Bath Road Slough SL1 4DX

Old address: 1 Princetown Mews 167-169 London Road Kingston upon Thames KT2 6PT England

Change date: 2019-08-14

Documents

View document PDF

Resolution

Date: 14 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-19

Officer name: Frederick James Cross

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 20 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

New address: 1 Princetown Mews 167-169 London Road Kingston upon Thames KT2 6PT

Old address: Garden Studios 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mint Resourcing Limited

Appointment date: 2018-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-24

Officer name: Frederick James Cross

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-15

Charge number: 080369720002

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date

Date: 31 Oct 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Auditors resignation company

Date: 23 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

New address: Garden Studios 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: Room Ol02 Garden Studios 71-75 Shetton Street London WC2N 9JQ

Change date: 2014-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2013

Action Date: 12 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-12

Capital : 300,000 GBP

Documents

View document PDF

Resolution

Date: 20 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Dainton

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Cross

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Bevis Dainton

Documents

View document PDF

Change account reference date company current extended

Date: 02 May 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frederick James Cross

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Cross

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: AD01

Old address: Suite 26 10 John Adam Street London WC2N 6HA England

Change date: 2013-04-26

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2012

Action Date: 13 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-13

Capital : 100,000 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Frederick James Cross

Documents

View document PDF

Legacy

Date: 19 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Cross

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Cross

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed buysmart products LIMITED\certificate issued on 30/08/12

Documents

View document PDF

Change of name notice

Date: 30 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Cross

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frederick James Cross

Documents

View document PDF

Incorporation company

Date: 19 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRAHAMS LAW LIMITED

THE OLD FOUNDRY,WALSALL,WS1 3BZ

Number:08751632
Status:ACTIVE
Category:Private Limited Company

ANI GARAGE LTD

14 SHEPISTON LANE,HAYES,UB3 1LN

Number:11753241
Status:ACTIVE
Category:Private Limited Company

BLUESTONE BUSINESS CONSULTING LIMITED

4 CASTLE HOUSE KIRTLEY DRIVE,NOTTINGHAM,NG7 1LD

Number:08684940
Status:ACTIVE
Category:Private Limited Company

FUNCARE LIMITED

RIDGWAY HOUSE PROGRESS WAY,MANCHESTER,M34 2GP

Number:05203165
Status:ACTIVE
Category:Private Limited Company

PORTSMOUTH WATER LIMITED

PO BOX NO8,HAVANT,PO9 1LG

Number:02536455
Status:ACTIVE
Category:Private Limited Company

THE ALLOY WHEEL HUB LIMITED

UNIT 6 MOOR PARK BUSINESS CENTRE,WAKEFIELD,WF2 8NZ

Number:09383603
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