This company is commonly known as Walker (midlands) Limited. The company was founded 15 years ago and was given the registration number 06692587. The firm's registered office is in WALSALL. You can find them at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.
Name | : | WALKER (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 06692587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 September 2008 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Cascade Way, Dudley, England, DY2 8RJ | Director | 09 September 2008 | Active |
93, Constantine Way, Bilston, WV14 8QU | Director | 09 September 2008 | Active |
Mr Jonathan Christopher Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | Inducta House, Fryers Road, Walsall, WS2 7LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-18 | Resolution | Resolution. | Download |
2019-02-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Officers | Change person director company with change date. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-15 | Officers | Termination director company with name termination date. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.