- Company Overview for WALRUS INNS LIMITED (07727725)
- Filing history for WALRUS INNS LIMITED (07727725)
- People for WALRUS INNS LIMITED (07727725)
- Charges for WALRUS INNS LIMITED (07727725)
- Insolvency for WALRUS INNS LIMITED (07727725)
- More for WALRUS INNS LIMITED (07727725)
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
|
|
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 |