About

Registered Number: 04786754
Date of Incorporation: 04/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: 1-3 High Street, Dunmow, Essex, CM6 1UU

 

Based in Dunmow in Essex, Walters & Tufnell Ltd was founded on 04 June 2003, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
AR01 - Annual Return 21 July 2016
DS01 - Striking off application by a company 21 July 2016
AA - Annual Accounts 05 July 2016
AA01 - Change of accounting reference date 21 December 2015
TM02 - Termination of appointment of secretary 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
SH06 - Notice of cancellation of shares 06 August 2015
SH03 - Return of purchase of own shares 06 August 2015
AR01 - Annual Return 24 July 2015
AD01 - Change of registered office address 24 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
363a - Annual Return 05 August 2008
395 - Particulars of a mortgage or charge 04 September 2007
225 - Change of Accounting Reference Date 29 August 2007
AA - Annual Accounts 28 August 2007
225 - Change of Accounting Reference Date 28 August 2007
363s - Annual Return 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
363a - Annual Return 04 June 2007
RESOLUTIONS - N/A 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 16 February 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 09 June 2004
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.