- Company Overview for WALLDONWAY LIMITED (02878731)
- Filing history for WALLDONWAY LIMITED (02878731)
- People for WALLDONWAY LIMITED (02878731)
- Charges for WALLDONWAY LIMITED (02878731)
- Insolvency for WALLDONWAY LIMITED (02878731)
- More for WALLDONWAY LIMITED (02878731)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2018 | |
08 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2017 | |
11 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2016 | |
20 Apr 2015 | AD01 | Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 20 April 2015 | |
16 Apr 2015 | 4.70 | Declaration of solvency | |
16 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
31 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
31 Mar 2015 | MR04 | Satisfaction of charge 3 in full | |
31 Mar 2015 | MR04 | Satisfaction of charge 5 in full | |
11 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 30 November 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Mr Clifford Charles Cornwall on 31 March 2012 | |
17 Dec 2012 | CH03 | Secretary's details changed for Barbara Ann Cornwall on 31 March 2012 | |
31 May 2012 | CH01 | Director's details changed for Mr William Dermot O'donoghue on 31 May 2012 | |
31 May 2012 | CH01 | Director's details changed for Mr Clifford Charles Cornwall on 31 May 2012 | |
31 May 2012 | CH01 | Director's details changed for Mr Michael Joseph Conway on 31 May 2012 | |
31 May 2012 | CH03 | Secretary's details changed for Barbara Ann Cornwall on 31 May 2012 |