About

Registered Number: 04988226
Date of Incorporation: 08/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 2 months ago)
Registered Address: 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

 

Elizabeth Walker Ltd was founded on 08 December 2003 and has its registered office in Northamptonshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Elizabeth Anne 08 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROWE, Katharyn Louise 12 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 25 January 2019
AA - Annual Accounts 17 October 2018
AA01 - Change of accounting reference date 22 June 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 20 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.