Advanced company searchLink opens in new window

THE WALLHEATH TAVERN LIMITED

Company number 11552734

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)
29 Jan 2024 AD01 Registered office address changed from The Wall Heath Tavern High Street Wall Heath Kingswinford DY6 0HB United Kingdom to 79 Caroline Street Birmingham B3 1UP on 29 January 2024
29 Jan 2024 LIQ02 Statement of affairs
29 Jan 2024 600 Appointment of a voluntary liquidator
29 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-23
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2021 EH02 Elect to keep the directors' residential address register information on the public register
26 Dec 2021 AA Total exemption full accounts made up to 28 September 2020
27 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with updates
13 Sep 2021 AA01 Previous accounting period shortened from 29 September 2020 to 28 September 2020
15 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
09 Dec 2020 AA Micro company accounts made up to 30 September 2019
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 PSC07 Cessation of Jodie Watts as a person with significant control on 24 November 2020
24 Nov 2020 CS01 Confirmation statement made on 3 September 2020 with updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2020 CS01 Confirmation statement made on 3 September 2019 with no updates
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
04 May 2019 PSC04 Change of details for Mr Thomas William Evans as a person with significant control on 28 October 2018
04 May 2019 CH01 Director's details changed for Thomas Evans on 28 October 2018
04 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted