Advanced company searchLink opens in new window

WALRUS INNS LIMITED

Company number 07727725

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 AD01 Registered office address changed from PO Box 4385 07727725 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 20 March 2024
13 Feb 2024 RP05 Registered office address changed to PO Box 4385, 07727725 - Companies House Default Address, Cardiff, CF14 8LH on 13 February 2024
15 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 25 July 2023
30 Dec 2022 CS01 Confirmation statement made on 3 August 2022 with updates
20 Oct 2022 AD01 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 20 October 2022
29 Jul 2022 AD01 Registered office address changed from 172 Westminster Bridge Road London SE1 7RW England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 29 July 2022
29 Jul 2022 600 Appointment of a voluntary liquidator
29 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-26
29 Jul 2022 LIQ02 Statement of affairs
31 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
05 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2020 CS01 Confirmation statement made on 3 August 2020 with updates
03 Dec 2020 CH01 Director's details changed for Mr David Stephen Chapman on 3 August 2020
03 Dec 2020 PSC04 Change of details for Mr Steven Paul Chapman as a person with significant control on 3 August 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2020 AA Unaudited abridged accounts made up to 31 August 2019
24 Jan 2020 MR04 Satisfaction of charge 077277250003 in full
24 Jan 2020 MR04 Satisfaction of charge 077277250002 in full
04 Dec 2019 AP01 Appointment of Mr David Stephen Chapman as a director on 4 December 2019
03 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017