About

Registered Number: 04698898
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 11 months ago)
Registered Address: 9 The Finches, Market Overton Oakham, Rutland, LE15 7PY

 

Established in 2003, Philip Walker Engineers Ltd has its registered office in Rutland, it has a status of "Dissolved". We don't currently know the number of employees at this company. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 03 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 May 2013
AD01 - Change of registered office address 25 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 03 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 04 January 2005
395 - Particulars of a mortgage or charge 02 November 2004
363s - Annual Return 03 April 2004
288b - Notice of resignation of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.