GORE AND WALKER DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
10/01/2310 January 2023 | Final Gazette dissolved following liquidation |
10/01/2310 January 2023 | Final Gazette dissolved following liquidation |
10/10/2210 October 2022 | Return of final meeting in a members' voluntary winding up |
25/02/2225 February 2022 | Registered office address changed from 45 Newark Road New Ollerton Nottinghamshire NG22 9PZ to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-02-25 |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Appointment of a voluntary liquidator |
25/02/2225 February 2022 | Declaration of solvency |
24/02/2224 February 2022 | Register inspection address has been changed to 45 Newark Road New Ollerton Nottinghamshire NG22 9PZ |
09/12/219 December 2021 | Satisfaction of charge 1 in full |
09/12/219 December 2021 | Satisfaction of charge 2 in full |
09/12/219 December 2021 | Satisfaction of charge 3 in full |
11/11/2111 November 2021 | Micro company accounts made up to 2021-06-30 |
09/08/219 August 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/08/1131 August 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
23/08/1123 August 2011 | PREVEXT FROM 31/03/2011 TO 30/06/2011 |
05/04/115 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GORE / 03/03/2011 |
24/03/1124 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY GORE / 03/03/2011 |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 45 NEWARK ROAD NEW OLLERTON NOTTINGHAM NG22 9PZ UNITED KINGDOM |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/07/105 July 2010 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 4 KINGSLEY CLOSE MANSFIELD WOODHOUSE NOTTINGHAMSHIRE NG19 9JA |
29/03/1029 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/08/0814 August 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/02/0828 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/12/0729 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0711 April 2007 | S366A DISP HOLDING AGM 19/03/07 |
19/03/0719 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GORE AND WALKER DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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