UKBizDB.co.uk

WALKERS-RESOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walkers-resolutions Ltd. The company was founded 12 years ago and was given the registration number 07752496. The firm's registered office is in FAREHAM. You can find them at 88 Highlands Road, , Fareham, Hampshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WALKERS-RESOLUTIONS LTD
Company Number:07752496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 August 2011
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:88 Highlands Road, Fareham, Hampshire, England, PO15 6JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Highlands Road, Fareham, England, PO15 6JE

Director25 August 2011Active

People with Significant Control

Miss Natalie Walker
Notified on:25 August 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:88, Highlands Road, Fareham, England, PO15 6JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-15Gazette

Gazette dissolved compulsory.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Officers

Change person director company with change date.

Download
2016-01-25Officers

Change person director company with change date.

Download
2015-12-30Address

Change registered office address company with date old address new address.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Accounts

Accounts with accounts type total exemption small.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-10-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-29Accounts

Accounts with accounts type total exemption small.

Download
2012-12-28Accounts

Change account reference date company previous shortened.

Download
2012-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-09Incorporation

Memorandum articles.

Download
2011-09-09Resolution

Resolution.

Download
2011-09-06Change of name

Certificate change of name company.

Download
2011-09-06Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.