- Company Overview for WALTON & ALLEN (LORD NELSON JV) LIMITED (08816916)
- Filing history for WALTON & ALLEN (LORD NELSON JV) LIMITED (08816916)
- People for WALTON & ALLEN (LORD NELSON JV) LIMITED (08816916)
- Charges for WALTON & ALLEN (LORD NELSON JV) LIMITED (08816916)
- Insolvency for WALTON & ALLEN (LORD NELSON JV) LIMITED (08816916)
- More for WALTON & ALLEN (LORD NELSON JV) LIMITED (08816916)
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) |
---|---|---|---|
05 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2016 | |
13 Apr 2015 | AD01 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 April 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from Price House 37 Stoney Street Nottingham NG1 1LS to Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE on 4 March 2015 | |
17 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
14 Jul 2014 | MR01 | Registration of charge 088169160002, created on 27 June 2014 | |
14 Jul 2014 | MR01 | Registration of charge 088169160001, created on 27 June 2014 | |
14 Jul 2014 | MR01 | Registration of charge 088169160003, created on 27 June 2014 | |
16 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-16
|