- Company Overview for VICTORIA WALK LIMITED (04860019)
- Filing history for VICTORIA WALK LIMITED (04860019)
- People for VICTORIA WALK LIMITED (04860019)
- Charges for VICTORIA WALK LIMITED (04860019)
- More for VICTORIA WALK LIMITED (04860019)
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) |
---|---|---|---|
13 Jan 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 31 July 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | AD01 | Registered office address changed from North Lodge the Pines, Boston Road, Sleaford Lincolnshire NG34 7DN to Nicholsons Accountants Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 18 March 2015 | |
12 May 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
07 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
01 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Dean Leslie Baker on 25 October 2009 | |
25 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Nov 2008 | 288b | Appointment terminated secretary james boyle | |
12 Aug 2008 | 363a | Return made up to 07/08/08; full list of members | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
03 Sep 2007 | 363s | Return made up to 07/08/07; no change of members |