Waller Pollins Limited

DataGardener
waller pollins limited
dissolved
Unknown

Waller Pollins Limited

06845772Private Limited With Share Capital

3Rd Floor 37 Frederick Place, Brighton, BN14EA
Incorporated

13/03/2009

Company Age

17 years

Directors

3

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Waller Pollins Limited (06845772) is a private limited with share capital incorporated on 13/03/2009 (17 years old) and registered in brighton, BN14EA. The company operates under SIC code 74990 - non-trading company.

We offer a full range of legal professional services including drafting of wills, trusts and the administration of estates.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 13/03/2009
BN14EA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:27-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-01-2021
Resolution
Category:Resolution
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2020
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:27-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2020
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:12-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2019
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:19-07-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2018
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:13-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2017
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:22-05-2017
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:02-05-2017
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:02-05-2017
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:02-05-2017
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:02-05-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2012
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:17-05-2012
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2010
Legacy
Category:Capital
Date:08-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2010
Legacy
Category:Mortgage
Date:17-07-2009
Legacy
Category:Address
Date:08-06-2009
Legacy
Category:Capital
Date:22-04-2009
Legacy
Category:Capital
Date:06-04-2009
Legacy
Category:Officers
Date:24-03-2009
Legacy
Category:Officers
Date:24-03-2009
Legacy
Category:Officers
Date:20-03-2009
Incorporation Company
Category:Incorporation
Date:13-03-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2021
Filing Date23/01/2020
Latest Accounts30/04/2019

Trading Addresses

Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA85AW
3Rd Floor 37 Frederick Place, Brighton, BN14EARegistered

Contact

02082385858
info@wpglaw.co.uk
wpglaw.co.uk
3Rd Floor 37 Frederick Place, Brighton, BN14EA