Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Walter Smith (Birmingham) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 3, 2009)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01835722
Record last updated Tuesday, December 31, 2013 8:05:52 AM UTC
Official Address 3 Hardman Street Spinningfields City Centre
There are 664 companies registered at this street
Locality City Centre
Region Manchester, England
Postal Code M33HF
Sector Other retail food etc. specialised

Charts

Visits

WALTER SMITH (BIRMINGHAM) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-901234
Document Type Publication date Download link
Registry Sep 14, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 14, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 19, 2013 Liquidator's progress report Liquidator's progress report
Registry Sep 25, 2012 Liquidator's progress report 1835... Liquidator's progress report 1835...
Registry Jun 19, 2012 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jun 19, 2012 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jun 19, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 2, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 14, 2011 Liquidator's progress report 1835... Liquidator's progress report 1835...
Registry Apr 1, 2011 Liquidator's progress report Liquidator's progress report
Registry Apr 1, 2010 Company name change Company name change
Registry Apr 1, 2010 Change of name certificate Change of name certificate
Registry Mar 3, 2010 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Feb 9, 2010 Change of name 10 Change of name 10
Registry Feb 9, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 8, 2010 Miscellaneous document Miscellaneous document
Registry Jan 6, 2010 Notice of statement of affairs Notice of statement of affairs
Registry Dec 22, 2009 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Dec 2, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Nov 26, 2009 Change of registered office address Change of registered office address
Registry Nov 13, 2009 Change of registered office address 1835... Change of registered office address 1835...
Registry Nov 13, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Nov 1, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 1, 2009 Statement of satisfaction in full or in part of mortgage or charge 1835... Statement of satisfaction in full or in part of mortgage or charge 1835...
Financials Feb 3, 2009 Annual accounts Annual accounts
Registry Nov 12, 2008 Resignation of a director Resignation of a director
Registry Nov 1, 2008 Resignation of one Butcher And Director and one Director (a man) Resignation of one Butcher And Director and one Director (a man)
Registry Oct 24, 2008 Annual return Annual return
Registry Oct 24, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 3, 2008 Annual accounts Annual accounts
Registry Oct 3, 2007 Annual return Annual return
Registry Jul 13, 2007 Annual return 1835... Annual return 1835...
Registry Jul 13, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 13, 2007 Notice of change of directors or secretaries or in their particulars 1835... Notice of change of directors or secretaries or in their particulars 1835...
Financials Feb 20, 2007 Annual accounts Annual accounts
Registry Aug 3, 2006 Resignation of a director Resignation of a director
Registry Jul 24, 2006 Resignation of one Butcher And Director and one Director (a man) Resignation of one Butcher And Director and one Director (a man)
Financials Feb 4, 2006 Annual accounts Annual accounts
Registry Nov 11, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 11, 2005 Annual return Annual return
Registry Nov 11, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 11, 2005 Notice of change of directors or secretaries or in their particulars 1835... Notice of change of directors or secretaries or in their particulars 1835...
Registry Nov 11, 2005 Resignation of a secretary Resignation of a secretary
Financials Feb 2, 2005 Annual accounts Annual accounts
Registry Dec 6, 2004 Annual return Annual return
Registry Aug 23, 2004 Appointment of a director Appointment of a director
Registry Aug 23, 2004 Appointment of a director 1835... Appointment of a director 1835...
Registry Aug 23, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 23, 2004 Appointment of a director Appointment of a director
Registry Aug 13, 2004 Appointment of a director 1835... Appointment of a director 1835...
Registry Aug 9, 2004 Appointment of a man as Director and Butcher And Director Appointment of a man as Director and Butcher And Director
Registry Aug 6, 2004 Three appointments: 3 men Three appointments: 3 men
Registry Jul 23, 2004 Auditor's letter of resignation Auditor's letter of resignation
Financials Mar 25, 2004 Annual accounts Annual accounts
Registry Oct 10, 2003 Annual return Annual return
Registry Oct 7, 2003 Appointment of a secretary Appointment of a secretary
Registry Sep 30, 2003 Appointment of a man as Hr Director And Company Secretary and Secretary Appointment of a man as Hr Director And Company Secretary and Secretary
Registry Sep 30, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Nov 8, 2002 Annual return Annual return
Registry May 27, 2002 Resignation of a director Resignation of a director
Financials Jan 31, 2002 Annual accounts Annual accounts
Registry Dec 28, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 20, 2001 Annual return Annual return
Registry May 9, 2001 Auditor's letter of resignation Auditor's letter of resignation
Financials Feb 2, 2001 Annual accounts Annual accounts
Registry Oct 16, 2000 Annual return Annual return
Registry Mar 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 2, 2000 Annual accounts Annual accounts
Registry Oct 5, 1999 Annual return Annual return
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Oct 26, 1998 Annual return Annual return
Registry May 6, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 21, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 15, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 26, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 2, 1997 Annual return Annual return
Financials Sep 5, 1997 Annual accounts Annual accounts
Financials Jan 30, 1997 Annual accounts 1835... Annual accounts 1835...
Registry Nov 5, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 5, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 1835... Declaration of satisfaction in full or in part of a mortgage or charge 1835...
Registry Nov 5, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 5, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 1835... Declaration of satisfaction in full or in part of a mortgage or charge 1835...
Registry Oct 6, 1996 Annual return Annual return
Registry Sep 12, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 22, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 22, 1996 Director resigned, new director appointed 1835... Director resigned, new director appointed 1835...
Registry Jul 22, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 22, 1996 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 22, 1996 Alter mem and arts Alter mem and arts
Registry Jul 5, 1996 Appointment of a man as Director and Financial Director Appointment of a man as Director and Financial Director
Registry Apr 17, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 10, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 30, 1996 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 9, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 2, 1995 Annual accounts Annual accounts
Registry Nov 2, 1995 Annual return Annual return
Financials Dec 21, 1994 Annual accounts Annual accounts
Registry Oct 31, 1994 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)