About

Registered Number: 04770548
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: 87 Bradford Street, Walsall, West Midlands, WS1 1NU

 

Abstract Walsall Ltd was established in 2003, it has a status of "Dissolved". We do not know the number of employees at the organisation. Abstract Walsall Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Jason 19 May 2003 15 April 2005 1
STATHAM, Debbie 15 April 2005 04 October 2007 1
WELCH, Tina Bridget 01 November 2005 25 October 2013 1
Secretary Name Appointed Resigned Total Appointments
STATHAM, Michael 15 April 2005 21 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
MR04 - N/A 22 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
CS01 - N/A 21 May 2018
AA01 - Change of accounting reference date 27 February 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 12 April 2017
AA - Annual Accounts 24 August 2016
CH01 - Change of particulars for director 06 August 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 20 May 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 25 March 2014
CH01 - Change of particulars for director 04 December 2013
CH03 - Change of particulars for secretary 04 December 2013
TM01 - Termination of appointment of director 28 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 28 February 2013
CH01 - Change of particulars for director 06 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 11 May 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
AA - Annual Accounts 01 May 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
AA - Annual Accounts 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
363a - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
363s - Annual Return 07 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
AA - Annual Accounts 26 April 2005
AA - Annual Accounts 29 September 2004
287 - Change in situation or address of Registered Office 28 September 2004
225 - Change of Accounting Reference Date 24 September 2004
363s - Annual Return 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
395 - Particulars of a mortgage or charge 14 August 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.