- Company Overview for WALTON QUALITY HOMES LIMITED (06197597)
- Filing history for WALTON QUALITY HOMES LIMITED (06197597)
- People for WALTON QUALITY HOMES LIMITED (06197597)
- Charges for WALTON QUALITY HOMES LIMITED (06197597)
- More for WALTON QUALITY HOMES LIMITED (06197597)
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) |
---|---|---|---|
23 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2009 | 288b | Appointment Terminated Secretary paul mccann | |
25 Jan 2009 | 288c | Director's Change of Particulars / andy byrne / 30/11/2008 / HouseName/Number was: , now: 10; Street was: 7 city lofts, now: strathearn road; Area was: 112 tabernacle street, now: ; Post Code was: EC2A 4LE, now: SW19 7LH; Country was: , now: united kingdom | |
25 Jan 2009 | 287 | Registered office changed on 25/01/2009 from unit 10, elysium gate 126-128 new kings road london SW6 4LZ united kingdom | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from sandringham guildford road woking surrey GU22 7QL | |
04 Sep 2008 | 288a | Director appointed mr andy james byrne | |
03 Sep 2008 | 288b | Appointment Terminated Director stewart bradford | |
11 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
04 Apr 2008 | 363a | Return made up to 02/04/08; full list of members | |
19 Feb 2008 | 288c | Secretary's particulars changed | |
17 Aug 2007 | 287 | Registered office changed on 17/08/07 from: the barn white lodge farm goose rye road worplesdon surrey GU3 3RJ | |
22 Jun 2007 | 395 | Particulars of mortgage/charge | |
27 Apr 2007 | 225 | Accounting reference date extended from 30/04/08 to 30/06/08 | |
02 Apr 2007 | NEWINC | Incorporation |