Download leads from Nexok and grow your business. Find out more

Sara Walters Limited

Documents

Total Documents98
Total Pages303

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off
28 August 2012Final Gazette dissolved via voluntary strike-off
15 May 2012First Gazette notice for voluntary strike-off
15 May 2012First Gazette notice for voluntary strike-off
8 November 2011Voluntary strike-off action has been suspended
8 November 2011Voluntary strike-off action has been suspended
25 October 2011First Gazette notice for voluntary strike-off
25 October 2011First Gazette notice for voluntary strike-off
17 October 2011Application to strike the company off the register
17 October 2011Application to strike the company off the register
31 May 2011Termination of appointment of Michael Presley as a director
31 May 2011Termination of appointment of Grant Mcconnell as a director
31 May 2011Termination of appointment of Grant Mcconnell as a director
31 May 2011Termination of appointment of Michael Presley as a director
12 May 2011Total exemption small company accounts made up to 31 January 2011
12 May 2011Total exemption small company accounts made up to 31 January 2011
14 January 2011Register inspection address has been changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 100
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 100
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 100
14 January 2011Registered office address changed from 32 Beaumont Park Road Beaumont Park Huddersfield West Yorkshire HD4 5JS United Kingdom on 14 January 2011
14 January 2011Registered office address changed from 32 Beaumont Park Road Beaumont Park Huddersfield West Yorkshire HD4 5JS United Kingdom on 14 January 2011
14 January 2011Register inspection address has been changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom
2 November 2010Total exemption small company accounts made up to 31 January 2010
2 November 2010Total exemption small company accounts made up to 31 January 2010
18 January 2010Director's details changed for Grant Dean Russell Mcconnell on 31 December 2009
18 January 2010Registered office address changed from 32 Beaumont Park Road Beaumont Park Huddersfield West Yorkshire HD4 5JS United Kingdom on 18 January 2010
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
18 January 2010Secretary's details changed for Sara Jane Walters on 31 December 2009
18 January 2010Register(s) moved to registered inspection location
18 January 2010Register inspection address has been changed
18 January 2010Secretary's details changed for Sara Jane Walters on 31 December 2009
18 January 2010Director's details changed for Mr Michael Scott Presley on 31 December 2009
18 January 2010Registered office address changed from 32 Beaumont Park Road Beaumont Park Huddersfield West Yorkshire HD4 5JS United Kingdom on 18 January 2010
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
18 January 2010Director's details changed for Grant Dean Russell Mcconnell on 31 December 2009
18 January 2010Register(s) moved to registered inspection location
18 January 2010Director's details changed for Mr Michael Scott Presley on 31 December 2009
18 January 2010Register inspection address has been changed
18 January 2010Director's details changed for Sara Jane Walters on 31 December 2009
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
18 January 2010Director's details changed for Sara Jane Walters on 31 December 2009
16 July 2009Total exemption small company accounts made up to 31 January 2009
16 July 2009Total exemption small company accounts made up to 31 January 2009
17 February 2009Return made up to 08/01/09; full list of members
17 February 2009Return made up to 08/01/09; full list of members
16 February 2009Location of register of members
16 February 2009Director's change of particulars / michael presley / 31/12/2008
16 February 2009Director and secretary's change of particulars / sara walters / 31/12/2008
16 February 2009Director's change of particulars / grant mcconnell / 31/12/2008
16 February 2009Director's Change of Particulars / michael presley / 31/12/2008 / HouseName/Number was: , now: 14; Street was: 14 helme village, now: helme; Country was: , now: united kingdom
16 February 2009Director's Change of Particulars / grant mcconnell / 31/12/2008 / HouseName/Number was: , now: grizedale; Street was: grizedale, now: village street; Area was: village street norwood green, now: norwood green; Country was: , now: united kingdom
16 February 2009Director and Secretary's Change of Particulars / sara walters / 31/12/2008 / HouseName/Number was: , now: 21; Street was: 14 helme, now: dewhurst road; Area was: meltham, now: fartown; Post Town was: holmfirth, now: huddersfield; Post Code was: HD9 5RW, now: HD2 1BW; Country was: , now: united kingdom
16 February 2009Location of register of members
16 February 2009Registered office changed on 16/02/2009 from 21 dewhurst road fartown huddersfield west yorkshire HD2 1BW united kingdom
16 February 2009Registered office changed on 16/02/2009 from 21 dewhurst road fartown huddersfield west yorkshire HD2 1BW united kingdom
6 October 2008Total exemption small company accounts made up to 31 January 2008
6 October 2008Total exemption small company accounts made up to 31 January 2008
1 July 2008Location of register of members
1 July 2008Return made up to 08/01/08; full list of members
1 July 2008Registered office changed on 01/07/2008 from 21 dewhurst road fartown huddersfield west yorkshire HD2 1BW
1 July 2008Location of register of members
1 July 2008Registered office changed on 01/07/2008 from 21 dewhurst road fartown huddersfield west yorkshire HD2 1BW
1 July 2008Return made up to 08/01/08; full list of members
5 March 2008Registered office changed on 05/03/2008 from premier furniture the works 2ND floor wharfe buildings canalside slaithwaite west yorkshire HD7 5AB
5 March 2008Registered office changed on 05/03/2008 from premier furniture the works 2ND floor wharfe buildings canalside slaithwaite west yorkshire HD7 5AB
29 December 2007Total exemption small company accounts made up to 31 January 2007
29 December 2007Total exemption small company accounts made up to 31 January 2007
27 February 2007Return made up to 08/01/07; full list of members
27 February 2007Return made up to 08/01/07; full list of members
17 October 2006Total exemption small company accounts made up to 31 January 2006
17 October 2006Total exemption small company accounts made up to 31 January 2006
23 February 2006Return made up to 08/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
23 February 2006Return made up to 08/01/06; full list of members
15 August 2005Registered office changed on 15/08/05 from: unit 2 heathfield industrial estate heathfield street elland west yorkshire HX5 9AE
15 August 2005Registered office changed on 15/08/05 from: unit 2 heathfield industrial estate heathfield street elland west yorkshire HX5 9AE
12 August 2005Total exemption small company accounts made up to 31 January 2005
12 August 2005Total exemption small company accounts made up to 31 January 2005
8 February 2005Return made up to 08/01/05; full list of members
8 February 2005Return made up to 08/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 March 2004Registered office changed on 25/03/04 from: unit 70, bowers mill branch road barkisland halifax west yorkshire HX4 0AD
25 March 2004Registered office changed on 25/03/04 from: unit 70, bowers mill branch road barkisland halifax west yorkshire HX4 0AD
11 February 2004Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100
11 February 2004Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100
9 January 2004Secretary resigned
9 January 2004New director appointed
9 January 2004Registered office changed on 09/01/04 from: 12 york place leeds west yorkshire LS1 2DS
9 January 2004Secretary resigned
9 January 2004New director appointed
9 January 2004New director appointed
9 January 2004Director resigned
9 January 2004New secretary appointed;new director appointed
9 January 2004Registered office changed on 09/01/04 from: 12 york place leeds west yorkshire LS1 2DS
9 January 2004New secretary appointed;new director appointed
9 January 2004New director appointed
9 January 2004Director resigned
8 January 2004Incorporation
8 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing