About

Registered Number: 04703087
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 60 Noctorum Lane, Prenton, Merseyside, CH43 9UB,

 

Walker`s Carpets Ltd was founded on 19 March 2003 and are based in Prenton in Merseyside, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Helen Jean 19 March 2003 - 1
WALKER, Nigel 19 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 16 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 27 January 2019
AD01 - Change of registered office address 31 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 25 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 03 April 2007
395 - Particulars of a mortgage or charge 22 March 2007
395 - Particulars of a mortgage or charge 21 March 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 05 April 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 09 June 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 05 April 2004
225 - Change of Accounting Reference Date 30 July 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 March 2007 Outstanding

N/A

Debenture 16 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.