Advanced company searchLink opens in new window

WHARFE INNS LTD

Company number 12418285

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)
28 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2022 LIQ02 Statement of affairs
09 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-21
09 Mar 2022 600 Appointment of a voluntary liquidator
02 Mar 2022 AD01 Registered office address changed from 33 Great George Street Suite 92 Leeds LS1 3AJ England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2 March 2022
23 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2021 AD01 Registered office address changed from 3 Hawksworth Street Ilkley LS29 9DU United Kingdom to 33 Great George Street Suite 92 Leeds LS1 3AJ on 3 June 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
01 Apr 2021 CS01 Confirmation statement made on 21 January 2021 with updates
31 Mar 2021 PSC07 Cessation of Peter Graham Wadsworth as a person with significant control on 4 January 2021
31 Mar 2021 PSC01 Notification of Dene Bentley as a person with significant control on 4 January 2021
31 Mar 2021 TM01 Termination of appointment of Peter Graham Wadsworth as a director on 4 January 2021
31 Mar 2021 AP01 Appointment of Mr Dene Bentley as a director on 4 January 2021
22 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-22
  • GBP 1