SARA WALTERS LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1117 October 2011 APPLICATION FOR STRIKING-OFF

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT MCCONNELL

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRESLEY

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/01/1114 January 2011 SAIL ADDRESS CHANGED FROM: 52 ST JOHNS LANE HALIFAX WEST YORKSHIRE HX1 2BW UNITED KINGDOM

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 32 BEAUMONT PARK ROAD BEAUMONT PARK HUDDERSFIELD WEST YORKSHIRE HD4 5JS UNITED KINGDOM

View Document

14/01/1114 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT PRESLEY / 31/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DEAN RUSSELL MCCONNELL / 31/12/2009

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE WALTERS / 31/12/2009

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 32 BEAUMONT PARK ROAD BEAUMONT PARK HUDDERSFIELD WEST YORKSHIRE HD4 5JS UNITED KINGDOM

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SARA JANE WALTERS / 31/12/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: 21 DEWHURST ROAD FARTOWN HUDDERSFIELD WEST YORKSHIRE HD2 1BW UNITED KINGDOM

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS SARA WALTERS

View Document

16/02/0916 February 2009 DIRECTOR'S PARTICULARS GRANT MCCONNELL

View Document

16/02/0916 February 2009 DIRECTOR'S PARTICULARS MICHAEL PRESLEY

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: 21 DEWHURST ROAD FARTOWN HUDDERSFIELD WEST YORKSHIRE HD2 1BW

View Document

01/07/081 July 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: PREMIER FURNITURE THE WORKS 2ND FLOOR WHARFE BUILDINGS CANALSIDE SLAITHWAITE WEST YORKSHIRE HD7 5AB

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/02/06

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: UNIT 2 HEATHFIELD INDUSTRIAL ESTATE HEATHFIELD STREET ELLAND WEST YORKSHIRE HX5 9AE

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: UNIT 70, BOWERS MILL BRANCH ROAD BARKISLAND HALIFAX WEST YORKSHIRE HX4 0AD

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company