WALKERS COMMERCIAL SOLICITORS - History of Changes


DateDescription
2023-11-01 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/08/2023:LIQ. CASE NO.1
2023-08-07 delete address FOURTH FLOOR, TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ
2023-08-07 insert address FLOOR 2 10 WELLINGTON PLACE LEEDS LS1 4AP
2023-08-07 update registered_address
2023-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2023 FROM FOURTH FLOOR, TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ
2023-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES WALKER
2022-11-03 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/08/2022:LIQ. CASE NO.1
2022-10-03 update website_status OK => ParkedDomain
2021-12-07 delete address 31 BOOTHAM YORK NORTH YORKSHIRE YO30 7BT
2021-12-07 insert address FOURTH FLOOR, TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ
2021-12-07 update company_status Active - Proposal to Strike off => Liquidation
2021-12-07 update registered_address
2021-09-16 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2021 FROM 31 BOOTHAM YORK NORTH YORKSHIRE YO30 7BT
2021-09-16 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-09-14 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-09-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-10 update statutory_documents FIRST GAZETTE
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2021-04-26 delete person DAISY BOWEN
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-22 delete email cb@walker-law.co.uk
2020-05-22 delete person CHARLOTTE BISHOP
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-12 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-11-19 delete address 31 Bootham, York, YO30 7BT, North Yorkshire
2019-11-19 delete source_ip 77.68.64.10
2019-11-19 insert index_pages_linkeddomain zedsoft.co.uk
2019-11-19 insert source_ip 151.101.65.195
2019-11-19 insert source_ip 151.101.1.195
2019-11-19 update robots_txt_status www.walker-law.co.uk: 404 => 200
2019-04-26 delete email cw..@walker-law.co.uk
2019-04-26 delete email jb@walker-law.co.uk
2019-04-26 delete person Charlotte Wigham
2019-04-26 delete person John Beckett
2019-04-26 insert person Daisy Bowen
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-21 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2018-12-10 delete email em@walker-law.co.uk
2018-12-10 delete person Emma McKessy
2018-12-10 update person_description Caroline Harrow => Caroline Harrow
2018-12-10 update person_title Caroline Harrow: Paralegal => Trainee Solicitor
2018-12-10 update person_title John Beckett: Solicitor => Consultant
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WIGHAM
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2018-02-15 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-08 update website_status FlippedRobots => OK
2018-02-08 delete email rl@walker-law.co.uk
2018-02-08 delete person Rebecca Lee
2018-01-25 update website_status OK => FlippedRobots
2017-12-11 update statutory_documents DIRECTOR APPOINTED MS CHARLOTTE WIGHAM
2017-10-22 update person_title Badar Zaman: Trainee Solicitor => Solicitor
2017-10-22 update person_title Rebecca Lee: Trainee Solicitor => Solicitor
2017-10-19 update statutory_documents ADOPT ARTICLES 13/10/2017
2017-09-13 update website_status FailedRobots => OK
2017-09-13 delete email ok@walker-law.co.uk
2017-09-13 delete person Oliver King
2017-09-13 insert email cw..@walker-law.co.uk
2017-09-13 insert person Charlotte Wigham
2017-07-18 update website_status FlippedRobots => FailedRobots
2017-06-20 update website_status OK => FlippedRobots
2017-05-05 update website_status FailedRobots => OK
2017-05-05 delete source_ip 88.208.252.200
2017-05-05 insert source_ip 77.68.64.10
2017-03-02 update website_status FlippedRobots => FailedRobots
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-10 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-02 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-23 update website_status FailedRobots => FlippedRobots
2016-11-02 update website_status FlippedRobots => FailedRobots
2016-10-11 update website_status OK => FlippedRobots
2016-09-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-09-21 update statutory_documents 31/05/16 STATEMENT OF CAPITAL GBP 1
2016-08-07 insert company_previous_name WALKER ALLISON LAW LIMITED
2016-08-07 update name WALKER ALLISON LAW LIMITED => WALKERS COMMERCIAL SOLICITORS LIMITED
2016-07-14 update statutory_documents COMPANY NAME CHANGED WALKER ALLISON LAW LIMITED CERTIFICATE ISSUED ON 14/07/16
2016-07-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC ALLISON
2016-06-08 delete otherexecutives Marc Allison
2016-06-08 delete email cg@walker-law.co.uk
2016-06-08 delete email ms..@walker-law.co.uk
2016-06-08 delete email pa@walker-law.co.uk
2016-06-08 delete person Charlotte Grant
2016-06-08 delete person Marc Allison
2016-06-08 delete person Philip Ashworth
2016-06-08 insert email bz@walker-law.co.uk
2016-06-08 insert email cb@walker-law.co.uk
2016-06-08 insert email ch@walker-law.co.uk
2016-06-08 insert email rl@walker-law.co.uk
2016-06-08 insert person Badar Zaman
2016-06-08 insert person Caroline Harrow
2016-06-08 insert person Charlotte Bishop
2016-06-08 insert person Rebecca Lee
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-13 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-03-13 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-22 update statutory_documents 17/02/16 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-03-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-17 update statutory_documents 17/02/15 FULL LIST
2014-11-30 delete otherexecutives Philip Ashworth
2014-11-30 update person_title Philip Ashworth: Director => null
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-08-25 insert otherexecutives Philip Ashworth
2014-08-25 insert email pa@walker-law.co.uk
2014-08-25 insert index_pages_linkeddomain yorkshirepost.co.uk
2014-08-25 insert person Philip Ashworth
2014-08-25 update person_title Emily Farrell: Office Administrator => Office Manager
2014-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075332440001
2014-05-21 delete index_pages_linkeddomain yorkshirepost.co.uk
2014-05-21 insert email em@walker-law.co.uk
2014-05-21 insert email rc@walker-law.co.uk
2014-05-21 insert person Emma McKessy
2014-05-21 insert person Ruth Cockshott
2014-05-21 update person_description Oliver King => Oliver King
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-08 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-03-08 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-24 update statutory_documents 17/02/14 FULL LIST
2013-11-09 insert address Park House, Park Square West, Leeds, LS1 2PW
2013-11-09 insert fax 0113 357 1144
2013-11-09 insert index_pages_linkeddomain yorkshirepost.co.uk
2013-11-09 insert phone 0113 357 1140
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC STUART ALLISON / 25/02/2013
2013-02-25 update statutory_documents 17/02/13 FULL LIST
2013-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT WALKER / 25/02/2013
2012-10-25 update person_description Chris Frame
2012-02-21 update statutory_documents 17/02/12 FULL LIST
2012-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT WALKER / 16/02/2012
2012-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC STUART ALLISON / 16/02/2012
2011-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-12-09 update statutory_documents PREVSHO FROM 28/02/2012 TO 31/05/2011
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC STUART ALLISON / 19/09/2011
2011-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 20 CASTLEGATE YORK YO1 9RP ENGLAND
2011-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION