About

Registered Number: 03737736
Date of Incorporation: 22/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 8 months ago)
Registered Address: 15/17 Pendennis Road, Bristol, BS16 5JB

 

Walker Ladd Ltd was registered on 22 March 1999 and are based in Bristol, it has a status of "Dissolved". The organisation has one director listed as Thompson, Phillip at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Phillip 22 March 1999 31 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1 - First notification of strike-off action in London Gazette 17 July 2018
TM01 - Termination of appointment of director 22 May 2018
AA - Annual Accounts 30 May 2017
AA01 - Change of accounting reference date 25 May 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 22 April 2016
AP01 - Appointment of director 21 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AA01 - Change of accounting reference date 13 May 2015
AR01 - Annual Return 24 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 23 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2011
AA - Annual Accounts 12 January 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD01 - Change of registered office address 09 April 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 07 April 2008
363s - Annual Return 05 April 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 19 May 2005
287 - Change in situation or address of Registered Office 20 September 2004
225 - Change of Accounting Reference Date 20 September 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 26 April 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 12 April 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 29 March 2001
RESOLUTIONS - N/A 30 June 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 07 June 2000
225 - Change of Accounting Reference Date 16 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.