WALLED GARDEN DEVELOPMENTS LTD

Company Documents

DateDescription
20/10/1520 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/157 October 2015 APPLICATION FOR STRIKING-OFF

View Document

07/07/157 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
HIGHFIELD HOUSE HIGHFIELD ROAD
IDLE
BRADFORD
WEST YORKSHIRE
BD10 8QY

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID PULLAN

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

06/09/116 September 2011 DISS REQUEST WITHDRAWN

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 APPLICATION FOR STRIKING-OFF

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBERT EYERS / 18/06/2010

View Document

22/06/1022 June 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

22/06/1022 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY EYERS / 18/06/2010

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

02/12/092 December 2009 Annual return made up to 18 June 2009 with full list of shareholders

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM GARDENERS COTTAGE ALLERTON KNARESBOROUGH HG5 0SE UK

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED GILLIAN MARY EYERS

View Document

08/08/088 August 2008 DIRECTOR APPOINTED ANTHONY ROBERT EYERS

View Document

17/07/0817 July 2008 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

17/07/0817 July 2008 SECRETARY APPOINTED DAVID MICHAEL PULLAN

View Document

18/06/0818 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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