About

Registered Number: 07079342
Date of Incorporation: 17/11/2009 (14 years and 5 months ago)
Company Status: Liquidation
Registered Address: 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

 

Established in 2009, Walker Sheppard Construction Ltd has its registered office in Coventry. Sheppard, Jacqueline Gayle is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHEPPARD, Jacqueline Gayle 17 November 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 March 2020
RESOLUTIONS - N/A 06 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2020
LIQ02 - N/A 06 March 2020
DISS16(SOAS) - N/A 27 February 2020
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
CS01 - N/A 19 December 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
AA01 - Change of accounting reference date 17 September 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 30 November 2017
PSC02 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
CS01 - N/A 16 November 2017
CH03 - Change of particulars for secretary 17 August 2017
CH01 - Change of particulars for director 17 August 2017
CH01 - Change of particulars for director 08 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 12 January 2017
DISS40 - Notice of striking-off action discontinued 03 September 2016
AA - Annual Accounts 02 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 29 December 2015
DISS40 - Notice of striking-off action discontinued 14 November 2015
AA - Annual Accounts 12 November 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AA - Annual Accounts 30 June 2015
DISS40 - Notice of striking-off action discontinued 23 June 2015
AR01 - Annual Return 22 June 2015
DISS16(SOAS) - N/A 03 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 23 June 2013
AR01 - Annual Return 15 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2013
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 18 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2011
AA01 - Change of accounting reference date 20 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 13 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
NEWINC - New incorporation documents 17 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.