- Company Overview for DOUGLAS WALKER LIMITED (SC310045)
- Filing history for DOUGLAS WALKER LIMITED (SC310045)
- People for DOUGLAS WALKER LIMITED (SC310045)
- More for DOUGLAS WALKER LIMITED (SC310045)
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) |
---|---|---|---|
24 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2010 | DS01 | Application to strike the company off the register | |
04 Nov 2009 | AR01 |
Annual return made up to 12 October 2009 with full list of shareholders
Statement of capital on 2009-11-04
|
|
04 Nov 2009 | CH01 | Director's details changed for Mr Douglas Walker on 4 November 2009 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
15 Oct 2008 | 363a | Return made up to 12/10/08; full list of members | |
15 Oct 2008 | 288c | Secretary's Change of Particulars / susanna thomson / 20/09/2008 / Title was: , now: mrs; Surname was: thomson, now: walker; HouseName/Number was: , now: 117; Street was: the garden house, now: redford road the garden house; Area was: redford house estate, 117 redford road, now: redford house estate,; Occupation was: self emplpyed, now: self employ | |
17 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
17 Jul 2008 | 225 | Accounting reference date extended from 31/10/2007 to 30/11/2007 | |
01 Nov 2007 | 363a | Return made up to 12/10/07; full list of members | |
01 Nov 2007 | 288c | Director's particulars changed | |
01 Nov 2007 | 288c | Secretary's particulars changed | |
01 Nov 2007 | 190 | Location of debenture register | |
01 Nov 2007 | 353 | Location of register of members | |
01 Nov 2007 | 287 | Registered office changed on 01/11/07 from: 5/4 royal crescent edinburgh EH3 6PZ | |
02 Feb 2007 | MA | Memorandum and Articles of Association | |
30 Nov 2006 | 287 | Registered office changed on 30/11/06 from: 50 castle street dundee DD1 3RU | |
30 Nov 2006 | 288a | New director appointed | |
30 Nov 2006 | 288a | New secretary appointed | |
30 Nov 2006 | 288b | Secretary resigned | |
30 Nov 2006 | 288b | Director resigned | |
17 Nov 2006 | CERTNM | Company name changed castlelaw (no.664) LIMITED\certificate issued on 17/11/06 | |
12 Oct 2006 | NEWINC | Incorporation |