About

Registered Number: 02062284
Date of Incorporation: 07/10/1986 (37 years and 6 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

 

Walter Lawrence Housing Investments Ltd was founded on 07 October 1986 with its registered office in Birmingham, it has a status of "Liquidation". The companies director is Maffei, Westley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAFFEI, Westley 01 July 2017 11 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 July 2019
RESOLUTIONS - N/A 25 July 2019
LIQ01 - N/A 25 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2019
PSC08 - N/A 24 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
PSC07 - N/A 11 January 2019
TM01 - Termination of appointment of director 14 December 2018
AD01 - Change of registered office address 14 December 2018
TM01 - Termination of appointment of director 13 December 2018
CH01 - Change of particulars for director 01 October 2018
AD01 - Change of registered office address 01 October 2018
PSC05 - N/A 01 October 2018
TM01 - Termination of appointment of director 13 September 2018
TM02 - Termination of appointment of secretary 13 September 2018
CH01 - Change of particulars for director 27 June 2018
CS01 - N/A 19 June 2018
CH01 - Change of particulars for director 09 January 2018
AP01 - Appointment of director 10 July 2017
AP03 - Appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 07 July 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 19 June 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 22 June 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 03 February 2012
AC92 - N/A 01 February 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2011
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2011
DS01 - Striking off application by a company 01 June 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 21 June 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 15 March 2008
288a - Notice of appointment of directors or secretaries 15 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 03 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
363s - Annual Return 12 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
AA - Annual Accounts 03 June 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 27 June 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
288c - Notice of change of directors or secretaries or in their particulars 02 July 2001
AA - Annual Accounts 01 November 2000
363a - Annual Return 17 July 2000
363a - Annual Return 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
RESOLUTIONS - N/A 15 July 1998
AA - Annual Accounts 14 July 1998
363a - Annual Return 14 July 1998
288c - Notice of change of directors or secretaries or in their particulars 14 July 1998
288c - Notice of change of directors or secretaries or in their particulars 14 July 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
363a - Annual Return 06 July 1997
225 - Change of Accounting Reference Date 05 July 1997
287 - Change in situation or address of Registered Office 03 July 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
AA - Annual Accounts 12 December 1996
288 - N/A 08 August 1996
288 - N/A 16 July 1996
288 - N/A 15 July 1996
363a - Annual Return 12 July 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
AA - Annual Accounts 29 December 1995
395 - Particulars of a mortgage or charge 08 December 1995
RESOLUTIONS - N/A 13 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 05 September 1995
363x - Annual Return 17 July 1995
AA - Annual Accounts 16 February 1995
AA - Annual Accounts 09 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 19 July 1994
363x - Annual Return 05 July 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
288 - N/A 13 December 1993
288 - N/A 03 October 1993
288 - N/A 29 August 1993
288 - N/A 25 August 1993
363x - Annual Return 14 July 1993
288 - N/A 20 May 1993
288 - N/A 15 April 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
288 - N/A 22 February 1993
AA - Annual Accounts 05 January 1993
288 - N/A 20 October 1992
363x - Annual Return 07 September 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
288 - N/A 18 August 1992
288 - N/A 18 August 1992
288 - N/A 18 August 1992
288 - N/A 18 August 1992
287 - Change in situation or address of Registered Office 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 14 May 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
288 - N/A 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
AA - Annual Accounts 09 August 1991
363b - Annual Return 09 August 1991
288 - N/A 05 August 1991
288 - N/A 05 August 1991
287 - Change in situation or address of Registered Office 05 August 1991
AA - Annual Accounts 03 April 1991
363 - Annual Return 21 March 1991
AA - Annual Accounts 06 September 1990
AA - Annual Accounts 13 July 1990
363 - Annual Return 24 May 1990
363 - Annual Return 08 December 1988
287 - Change in situation or address of Registered Office 27 October 1987
288 - N/A 28 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1987
CERTNM - Change of name certificate 15 January 1987
288 - N/A 15 November 1986
CERTNM - Change of name certificate 13 November 1986
287 - Change in situation or address of Registered Office 30 October 1986
288 - N/A 29 October 1986
CERTINC - N/A 07 October 1986
NEWINC - New incorporation documents 07 October 1986

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 23 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.