Date | Description |
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 |