About

Registered Number: 01848799
Date of Incorporation: 18/09/1984 (39 years and 7 months ago)
Company Status: Liquidation
Registered Address: 30 Finsbury Square, London, EC2A 1AG

 

Having been setup in 1984, Walkers Insurance Services Ltd have registered office in London. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Jennifer Ann N/A - 1
WALKER, Keith N/A - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2020
AD01 - Change of registered office address 04 March 2020
4.68 - Liquidator's statement of receipts and payments 13 December 2010
4.68 - Liquidator's statement of receipts and payments 22 June 2010
4.68 - Liquidator's statement of receipts and payments 30 December 2009
4.68 - Liquidator's statement of receipts and payments 18 June 2009
4.68 - Liquidator's statement of receipts and payments 17 December 2008
4.68 - Liquidator's statement of receipts and payments 26 June 2008
4.68 - Liquidator's statement of receipts and payments 12 December 2007
287 - Change in situation or address of Registered Office 20 December 2006
4.20 - N/A 19 December 2006
RESOLUTIONS - N/A 18 December 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 11 June 2004
395 - Particulars of a mortgage or charge 06 November 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 25 June 1998
AAMD - Amended Accounts 10 June 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 16 June 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 24 July 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 01 August 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 05 August 1992
363s - Annual Return 05 August 1992
AA - Annual Accounts 18 September 1991
363b - Annual Return 03 July 1991
363a - Annual Return 11 January 1991
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 29 September 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
395 - Particulars of a mortgage or charge 01 October 1986
287 - Change in situation or address of Registered Office 08 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 July 1986
AA - Annual Accounts 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 October 2003 Outstanding

N/A

Legal charge 24 September 1986 Outstanding

N/A

Legal charge 18 June 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.