WALNES SEEDS LIMITED

89 High Street 89 High Street, Ipswich, IP7 5EA, Suffolk
StatusDISSOLVED
Company No.02662803
CategoryPrivate Limited Company
Incorporated14 Nov 1991
Age32 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution30 Mar 2010
Years14 years, 3 months, 6 days

SUMMARY

WALNES SEEDS LIMITED is an dissolved private limited company with number 02662803. It was incorporated 32 years, 7 months, 21 days ago, on 14 November 1991 and it was dissolved 14 years, 3 months, 6 days ago, on 30 March 2010. The company address is 89 High Street 89 High Street, Ipswich, IP7 5EA, Suffolk.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Sep 2009

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / charles roberts / 19/08/2008 / HouseName/Number was: , now: casa dos amigos; Street was: fairmead, now: herdade do funchal; Area was: leiston road, now: caixa 104-z; Post Town was: aldeburgh, now: 8600-310 lagos; Region was: suffolk, now: ; Post Code was: IP15 5QE, now: ; Country was: , now: portugal

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary judith golder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 31/03/2007

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew cooper

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director timothy bater

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/95; change of members

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Capital

Type: 169

Description: £ ic 123002/101001 24/04/95 £ sr 22001@1=22001

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/94; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/93; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 20 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 1993

Category: Capital

Type: 88(2)R

Description: Ad 22/12/92--------- £ si 2000@1=2000 £ ic 121002/123002

Documents

View document PDF

Legacy

Date: 24 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/92; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/11/92

Documents

View document PDF

Legacy

Date: 30 Oct 1992

Category: Capital

Type: 88(2)R

Description: Ad 22/08/92-26/08/92 £ si 15000@1=15000 £ ic 2/15002

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 05 Mar 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 03 Feb 1992

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 29/01/92 from: 2 baches street london N1 6UB

Documents

View document PDF

Resolution

Date: 28 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 1992

Category: Capital

Type: 123

Description: £ nc 1000/200000 13/01/92

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed joinstatus LIMITED\certificate issued on 28/01/92

Documents

View document PDF

Incorporation company

Date: 14 Nov 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED CONSTRUCTION SERVICES (SCOTLAND) LIMITED

1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP

Number:SC154899
Status:ACTIVE
Category:Private Limited Company

AQUATIC SYSTEMS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09697624
Status:ACTIVE
Category:Private Limited Company

HD MARKETING AND SALES LTD

60 CROWN HOUSE SUITE 203,LONDON,NW10 7PN

Number:08466461
Status:ACTIVE
Category:Private Limited Company

MOTOR ACCIDENT PROTECTION SERVICES LIMITED

IMPERIAL COURT,SALFORD,M5 3EB

Number:03105784
Status:ACTIVE
Category:Private Limited Company

ORIGINALIS LTD.

BIRMINGHAM RESEARCH PARK 97 VINCENT DRIVE,BIRMINGHAM,B15 2SQ

Number:10494449
Status:ACTIVE
Category:Private Limited Company

RKS STORE LTD

549 CRICKLADE ROAD,SWINDON,SN2 1AH

Number:10978524
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source