About

Registered Number: 05284076
Date of Incorporation: 11/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2018 (5 years and 7 months ago)
Registered Address: Janes Insolvency Practitioners Priory Lodge, London Road, Cheltenham, Gloucestershire, GL52 6HH

 

Based in Gloucestershire, Roberts Walsh Projects Ltd was registered on 11 November 2004, it has a status of "Dissolved". This organisation has no directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2018
LIQ14 - N/A 23 June 2018
LIQ03 - N/A 10 January 2018
4.68 - Liquidator's statement of receipts and payments 05 July 2016
4.68 - Liquidator's statement of receipts and payments 09 June 2011
4.68 - Liquidator's statement of receipts and payments 02 December 2010
4.68 - Liquidator's statement of receipts and payments 28 May 2010
RESOLUTIONS - N/A 01 June 2009
4.20 - N/A 01 June 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2009
287 - Change in situation or address of Registered Office 30 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
395 - Particulars of a mortgage or charge 21 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
363s - Annual Return 23 November 2007
395 - Particulars of a mortgage or charge 18 September 2007
395 - Particulars of a mortgage or charge 18 September 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 25 June 2007
RESOLUTIONS - N/A 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
225 - Change of Accounting Reference Date 02 April 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 21 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
225 - Change of Accounting Reference Date 13 July 2006
395 - Particulars of a mortgage or charge 30 May 2006
363s - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
225 - Change of Accounting Reference Date 02 September 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 11 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 March 2009 Outstanding

N/A

Legal mortgage 21 December 2007 Outstanding

N/A

Legal mortgage 07 September 2007 Outstanding

N/A

Mortgage debenture 07 September 2007 Outstanding

N/A

Mortgage debenture 15 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.