S. Walsh Contracts Limited was dissolved on 2019-09-24.
S. Walsh Contracts was a private limited company that was located at Aquila House, Waterloo Lane, Chelmsford, CM1 1BN, Essex, UNITED KINGDOM. This company (incorporated on 2017-04-08) was run by 4 directors.
Director Westley M. who was appointed on 08 April 2017.
Director Nicholas W. who was appointed on 08 April 2017.
Director Richard W. who was appointed on 08 April 2017.
The company was officially classified as "buying and selling of own real estate" (68100).
According to the Companies House records, there was a name change on 2017-05-19 and their previous name was East Horndon Developments.
The most recent confirmation statement was filed on 2019-04-07 and last time the annual accounts were filed was on 30 April 2018.
S. Walsh Contracts Limited Address / Contact
Office Address
Aquila House
Office Address2
Waterloo Lane
Town
Chelmsford
Post code
CM1 1BN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10717531
Date of Incorporation
Sat, 8th Apr 2017
Date of Dissolution
Tue, 24th Sep 2019
Industry
Buying and selling of own real estate
End of financial Year
30th April
Company age
2 years old
Account next due date
Fri, 31st Jan 2020
Account last made up date
Mon, 30th Apr 2018
Next confirmation statement due date
Tue, 21st Apr 2020
Last confirmation statement dated
Sun, 7th Apr 2019
Company staff
Westley M.
Position: Director
Appointed: 08 April 2017
Nicholas W.
Position: Director
Appointed: 08 April 2017
Richard W.
Position: Director
Appointed: 08 April 2017
Timothy W.
Position: Director
Appointed: 08 April 2017
Company previous names
East Horndon Developments
May 19, 2017
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 24th, September 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 24th, September 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 9th, July 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 28th, June 2019
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with updates 7th April 2019
filed on: 29th, April 2019
confirmation statement
Free Download
(5 pages)
AA
Accounts for a dormant company made up to 30th April 2018
filed on: 13th, June 2018
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 7th April 2018
filed on: 17th, April 2018
confirmation statement
Free Download
(5 pages)
CH01
On 25th January 2018 director's details were changed
filed on: 25th, January 2018
officers
Free Download
(2 pages)
CONNOT
Notice of change of name
filed on: 19th, May 2017
change of name
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 19th May 2017
filed on: 19th, May 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.