About

Registered Number: 05685874
Date of Incorporation: 24/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (10 years and 2 months ago)
Registered Address: Rosewood Lodge, Ditton Green, Woodditton, Newmarket, Suffolk, CB8 9SQ

 

Established in 2006, Walkway Developments Ltd has its registered office in Suffolk, it's status at Companies House is "Dissolved". Walker, Brien Percy is listed as a director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Brien Percy 24 January 2006 10 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 14 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 08 August 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 02 February 2009
363a - Annual Return 30 January 2008
353 - Register of members 30 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 08 March 2007
353 - Register of members 27 March 2006
225 - Change of Accounting Reference Date 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.