Walker Sheppard Construction Limited

DataGardener
dissolved

Walker Sheppard Construction Limited

07079342Private Limited With Share Capital

5 Mercia Business Village, Torwood Close, Coventry, CV48HX
Incorporated

17/11/2009

Company Age

16 years

Directors

3

Employees

SIC Code

41202

Risk

Company Overview

Registration, classification & business activity

Walker Sheppard Construction Limited (07079342) is a private limited with share capital incorporated on 17/11/2009 (16 years old) and registered in coventry, CV48HX. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 17/11/2009
CV48HX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

5

CCJs

Board of Directors

2

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:04-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-03-2020
Resolution
Category:Resolution
Date:06-03-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-03-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:17-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2015
Gazette Notice Compulsory
Category:Gazette
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-10-2014
Gazette Notice Compulsary
Category:Gazette
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Change Sail Address Company With Old Address
Category:Address
Date:15-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2011
Change Sail Address Company With Old Address
Category:Address
Date:18-11-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-10-2011
Termination Director Company With Name
Category:Officers
Date:07-10-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Move Registers To Sail Company
Category:Address
Date:13-01-2011
Change Sail Address Company
Category:Address
Date:13-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:13-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2011
Incorporation Company
Category:Incorporation
Date:17-11-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date17/12/2019
Filing Date28/09/2018
Latest Accounts31/12/2017

Trading Addresses

5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV48HXRegistered

Contact

5 Mercia Business Village, Torwood Close, Coventry, CV48HX