About

Registered Number: 03888080
Date of Incorporation: 03/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2018 (6 years and 3 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Walls Dry-lining & Ceilings Ltd was founded on 03 December 1999 with its registered office in Sheffield, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. Christie, Nicholas David, Christie, Whitton David, Dawson, Ian are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Nicholas David 31 March 2007 - 1
CHRISTIE, Whitton David 21 February 2000 - 1
DAWSON, Ian 28 May 2001 31 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2018
LIQ14 - N/A 04 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2017
LIQ10 - N/A 19 May 2017
4.68 - Liquidator's statement of receipts and payments 08 January 2016
AD01 - Change of registered office address 12 August 2015
4.68 - Liquidator's statement of receipts and payments 09 January 2015
LIQ MISC - N/A 06 November 2014
4.40 - N/A 06 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2014
4.68 - Liquidator's statement of receipts and payments 31 December 2013
2.24B - N/A 06 December 2012
2.34B - N/A 30 October 2012
2.24B - N/A 29 May 2012
2.23B - N/A 12 January 2012
2.17B - N/A 03 January 2012
2.16B - N/A 17 November 2011
AD01 - Change of registered office address 09 November 2011
2.12B - N/A 08 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 01 February 2009
363a - Annual Return 17 December 2008
363s - Annual Return 16 June 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 29 December 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
363s - Annual Return 19 December 2000
225 - Change of Accounting Reference Date 31 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
CERTNM - Change of name certificate 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
287 - Change in situation or address of Registered Office 10 March 2000
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.