About

Registered Number: 05406635
Date of Incorporation: 29/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2020 (3 years and 10 months ago)
Registered Address: 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Having been setup in 2005, Walk Mill Restoration Ltd have registered office in Stoke Prior, Bromsgrove, it has a status of "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Warwick John Seymer 30 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ROACH, Peter 29 March 2005 28 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2020
LIQ13 - N/A 21 April 2020
LIQ03 - N/A 19 August 2019
LIQ03 - N/A 17 August 2018
AA01 - Change of accounting reference date 16 August 2017
AD01 - Change of registered office address 04 July 2017
RESOLUTIONS - N/A 28 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2017
LIQ01 - N/A 28 June 2017
CS01 - N/A 25 May 2017
RP04AR01 - N/A 03 October 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 31 December 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 07 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
123 - Notice of increase in nominal capital 16 February 2006
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.