About

Registered Number: 05265498
Date of Incorporation: 20/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 5 months ago)
Registered Address: 7 Hungate, Beccles, Suffolk, NR34 9TT

 

Having been setup in 2004, D K Walls Ltd has its registered office in Beccles in Suffolk. We do not know the number of employees at D K Walls Ltd. The current directors of this organisation are listed as Barnard, David, Kerry, Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, David 20 October 2004 - 1
KERRY, Keith 20 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 20 July 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 23 April 2014
AA01 - Change of accounting reference date 23 April 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 04 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 07 November 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 10 August 2005
225 - Change of Accounting Reference Date 26 July 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
NEWINC - New incorporation documents 20 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.