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

Walton Construction & Joinery Limited

Documents

Total Documents51
Total Pages239

Filing History

24 May 2014Final Gazette dissolved via compulsory strike-off
24 May 2014Final Gazette dissolved following liquidation
24 May 2014Final Gazette dissolved following liquidation
24 February 2014Liquidators' statement of receipts and payments to 29 January 2014
24 February 2014Liquidators statement of receipts and payments to 29 January 2014
24 February 2014Return of final meeting in a creditors' voluntary winding up
24 February 2014Return of final meeting in a creditors' voluntary winding up
24 February 2014Liquidators' statement of receipts and payments to 29 January 2014
8 July 2013Liquidators' statement of receipts and payments to 21 June 2013
8 July 2013Liquidators' statement of receipts and payments to 21 June 2013
8 July 2013Liquidators statement of receipts and payments to 21 June 2013
29 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 June 2012Appointment of a voluntary liquidator
29 June 2012Statement of affairs with form 4.19
29 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 June 2012Statement of affairs with form 4.19
29 June 2012Appointment of a voluntary liquidator
15 June 2012Registered office address changed from 34 Walton Road Chesterfield Derbyshire S40 3DJ on 15 June 2012
15 June 2012Registered office address changed from 34 Walton Road Chesterfield Derbyshire S40 3DJ on 15 June 2012
14 February 2012Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
14 February 2012Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
31 January 2012Compulsory strike-off action has been discontinued
31 January 2012Compulsory strike-off action has been discontinued
30 January 2012Total exemption small company accounts made up to 30 November 2010
30 January 2012Total exemption small company accounts made up to 30 November 2010
29 November 2011First Gazette notice for compulsory strike-off
29 November 2011First Gazette notice for compulsory strike-off
19 November 2010Total exemption small company accounts made up to 30 November 2009
19 November 2010Total exemption small company accounts made up to 30 November 2009
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
24 November 2009Director's details changed for Michael James Richmond on 24 November 2009
24 November 2009Director's details changed for Michael James Richmond on 24 November 2009
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
30 September 2009Total exemption small company accounts made up to 30 November 2008
30 September 2009Total exemption small company accounts made up to 30 November 2008
13 May 2009Compulsory strike-off action has been discontinued
13 May 2009Compulsory strike-off action has been discontinued
12 May 2009Return made up to 25/10/08; full list of members
12 May 2009Return made up to 25/10/08; full list of members
28 April 2009First Gazette notice for compulsory strike-off
28 April 2009First Gazette notice for compulsory strike-off
16 January 2009Total exemption small company accounts made up to 30 November 2007
16 January 2009Total exemption small company accounts made up to 30 November 2007
19 November 2007Return made up to 25/10/07; full list of members
19 November 2007Return made up to 25/10/07; full list of members
20 November 2006Accounting reference date extended from 31/10/07 to 30/11/07
20 November 2006Accounting reference date extended from 31/10/07 to 30/11/07
25 October 2006Incorporation
25 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed