Walker & Co Hydraulic Services Ltd was registered on 15 September 1998 with its registered office in Atherstone Warwickshire, it has a status of "Dissolved". There are 3 directors listed as Stroud, Marie, Atkinson, Ian, Walker, Geoffrey Martyn for this organisation in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, Ian | 18 February 1999 | - | 1 |
WALKER, Geoffrey Martyn | 18 February 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STROUD, Marie | 18 February 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 March 2019 | |
DS01 - Striking off application by a company | 19 March 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 29 September 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 27 September 2017 | |
MR04 - N/A | 05 August 2017 | |
AA - Annual Accounts | 22 February 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 13 October 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 03 February 2011 | |
AR01 - Annual Return | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
AA - Annual Accounts | 30 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH03 - Change of particulars for secretary | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
AR01 - Annual Return | 05 October 2009 | |
AA - Annual Accounts | 10 December 2008 | |
363a - Annual Return | 18 September 2008 | |
AA - Annual Accounts | 29 November 2007 | |
363s - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 20 February 2007 | |
363s - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 28 November 2005 | |
363s - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 28 November 2003 | |
363s - Annual Return | 22 September 2003 | |
AA - Annual Accounts | 15 October 2002 | |
363s - Annual Return | 16 September 2002 | |
287 - Change in situation or address of Registered Office | 09 January 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 21 September 2001 | |
AA - Annual Accounts | 28 November 2000 | |
363s - Annual Return | 14 September 2000 | |
RESOLUTIONS - N/A | 08 August 2000 | |
RESOLUTIONS - N/A | 08 August 2000 | |
RESOLUTIONS - N/A | 08 August 2000 | |
363s - Annual Return | 16 September 1999 | |
AA - Annual Accounts | 18 August 1999 | |
225 - Change of Accounting Reference Date | 30 July 1999 | |
395 - Particulars of a mortgage or charge | 04 June 1999 | |
287 - Change in situation or address of Registered Office | 26 March 1999 | |
225 - Change of Accounting Reference Date | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
CERTNM - Change of name certificate | 15 March 1999 | |
NEWINC - New incorporation documents | 15 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 May 1999 | Fully Satisfied |
N/A |