About

Registered Number: 04679734
Date of Incorporation: 26/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Founded in 2003, Walker's Bar Ltd are based in Sheffield in South Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at the company. The company has no directors listed.

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 12 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 12 October 2015
4.68 - Liquidator's statement of receipts and payments 03 August 2015
AD01 - Change of registered office address 30 May 2014
RESOLUTIONS - N/A 29 May 2014
RESOLUTIONS - N/A 29 May 2014
4.20 - N/A 29 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2014
AR01 - Annual Return 29 March 2014
TM01 - Termination of appointment of director 29 March 2014
TM02 - Termination of appointment of secretary 29 March 2014
AD01 - Change of registered office address 29 March 2014
AA - Annual Accounts 22 November 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 25 March 2013
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 24 March 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 25 July 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363s - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 08 March 2004
287 - Change in situation or address of Registered Office 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.