Advanced company searchLink opens in new window

WALTON QUALITY HOMES LIMITED

Company number 06197597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2009 288b Appointment Terminated Secretary paul mccann
25 Jan 2009 288c Director's Change of Particulars / andy byrne / 30/11/2008 / HouseName/Number was: , now: 10; Street was: 7 city lofts, now: strathearn road; Area was: 112 tabernacle street, now: ; Post Code was: EC2A 4LE, now: SW19 7LH; Country was: , now: united kingdom
25 Jan 2009 287 Registered office changed on 25/01/2009 from unit 10, elysium gate 126-128 new kings road london SW6 4LZ united kingdom
20 Nov 2008 287 Registered office changed on 20/11/2008 from sandringham guildford road woking surrey GU22 7QL
04 Sep 2008 288a Director appointed mr andy james byrne
03 Sep 2008 288b Appointment Terminated Director stewart bradford
11 Jul 2008 363a Return made up to 30/06/08; full list of members
04 Apr 2008 363a Return made up to 02/04/08; full list of members
19 Feb 2008 288c Secretary's particulars changed
17 Aug 2007 287 Registered office changed on 17/08/07 from: the barn white lodge farm goose rye road worplesdon surrey GU3 3RJ
22 Jun 2007 395 Particulars of mortgage/charge
27 Apr 2007 225 Accounting reference date extended from 30/04/08 to 30/06/08
02 Apr 2007 NEWINC Incorporation