Fitzpatrick Walker Hall Associates Ltd was founded on 06 September 2001 and has its registered office in Oldham, Lancashire, it's status at Companies House is "Dissolved". There is only one director listed for the organisation at Companies House. We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITZPATRICK, Pamela Anne | 24 September 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 February 2020 | |
4.68 - Liquidator's statement of receipts and payments | 10 December 2019 | |
4.68 - Liquidator's statement of receipts and payments | 10 December 2019 | |
4.68 - Liquidator's statement of receipts and payments | 10 December 2019 | |
LIQ14 - N/A | 27 November 2019 | |
LIQ03 - N/A | 27 July 2018 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 12 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 05 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 08 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 21 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 25 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 24 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 November 2011 | |
4.68 - Liquidator's statement of receipts and payments | 16 May 2011 | |
4.68 - Liquidator's statement of receipts and payments | 16 November 2010 | |
4.68 - Liquidator's statement of receipts and payments | 27 May 2010 | |
4.68 - Liquidator's statement of receipts and payments | 13 November 2009 | |
4.68 - Liquidator's statement of receipts and payments | 09 May 2009 | |
RESOLUTIONS - N/A | 09 May 2008 | |
4.20 - N/A | 09 May 2008 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 May 2008 | |
287 - Change in situation or address of Registered Office | 15 April 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 11 November 2006 | |
363a - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 17 October 2005 | |
363a - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 06 October 2004 | |
363s - Annual Return | 31 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2004 | |
363s - Annual Return | 22 September 2003 | |
AA - Annual Accounts | 06 September 2003 | |
AA - Annual Accounts | 14 October 2002 | |
363s - Annual Return | 10 October 2002 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
225 - Change of Accounting Reference Date | 09 October 2001 | |
287 - Change in situation or address of Registered Office | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 07 September 2001 | |
288b - Notice of resignation of directors or secretaries | 07 September 2001 | |
NEWINC - New incorporation documents | 06 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 October 2001 | Outstanding |
N/A |