K & J.P. WALKER LTD

04503001
20 PEMBROKE WAY WHITBY NORTH YORKSHIRE YO21 1NT

Documents

Documents
Date Category Description Pages
14 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 May 2022 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 2016 restoration Restoration Order Of Court 3 Buy now
19 May 2015 gazette Gazette Dissolved Compulsory 1 Buy now
03 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
16 Aug 2014 annual-return Annual Return 4 Buy now
30 Oct 2013 accounts Annual Accounts 3 Buy now
12 Aug 2013 annual-return Annual Return 4 Buy now
06 Sep 2012 accounts Annual Accounts 7 Buy now
28 Aug 2012 annual-return Annual Return 4 Buy now
27 Oct 2011 accounts Annual Accounts 7 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 officers Change of particulars for director (Jonathan Paul Walker) 2 Buy now
27 Jul 2010 accounts Annual Accounts 7 Buy now
17 Aug 2009 annual-return Return made up to 05/08/09; full list of members 3 Buy now
12 Aug 2009 accounts Annual Accounts 7 Buy now
11 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
13 Nov 2008 accounts Annual Accounts 7 Buy now
08 Aug 2008 annual-return Return made up to 05/08/08; full list of members 3 Buy now
19 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
05 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Nov 2007 accounts Annual Accounts 7 Buy now
16 Aug 2007 annual-return Return made up to 05/08/07; full list of members 2 Buy now
16 Aug 2007 officers Director's particulars changed 1 Buy now
30 Mar 2007 annual-return Return made up to 05/08/06; full list of members 2 Buy now
06 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2007 accounts Annual Accounts 6 Buy now
15 Dec 2006 annual-return Return made up to 05/08/05; full list of members 6 Buy now
26 Jan 2006 accounts Annual Accounts 7 Buy now
25 Nov 2004 annual-return Return made up to 05/08/04; full list of members 6 Buy now
02 Nov 2004 accounts Annual Accounts 7 Buy now
12 Dec 2003 accounts Accounting reference date extended from 31/08/03 to 31/01/04 1 Buy now
27 Sep 2003 annual-return Return made up to 05/08/03; full list of members 6 Buy now
13 Aug 2002 officers New director appointed 2 Buy now
13 Aug 2002 officers New secretary appointed 2 Buy now
13 Aug 2002 address Registered office changed on 13/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
13 Aug 2002 officers Secretary resigned 1 Buy now
13 Aug 2002 officers Director resigned 1 Buy now
05 Aug 2002 incorporation Incorporation Company 18 Buy now