Advanced company searchLink opens in new window

THE WALSHFORD INN LIMITED

Company number 04121865

Filter by category

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)
30 Oct 2023 COCOMP Order of court to wind up
06 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2022 REC2 Receiver's abstract of receipts and payments to 1 December 2022
16 Dec 2022 RM02 Notice of ceasing to act as receiver or manager
19 Nov 2021 AD01 Registered office address changed from Second Floor 32-33 Gosfield Street London W1W 6HL England to 249 Cranbrook Road Ilford IG1 4TG on 19 November 2021
03 Aug 2021 TM01 Termination of appointment of Lee Warren Bramzell as a director on 29 July 2021
03 Aug 2021 AP01 Appointment of Mr Adam Luke Stanborough as a director on 14 July 2021
29 Jul 2021 RM01 Appointment of receiver or manager
20 May 2021 TM01 Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
26 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
22 Feb 2021 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
04 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
19 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
16 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2019 MR01 Registration of charge 041218650004, created on 26 June 2019
02 Jul 2019 MR01 Registration of charge 041218650001, created on 26 June 2019
02 Jul 2019 MR01 Registration of charge 041218650002, created on 26 June 2019
02 Jul 2019 MR01 Registration of charge 041218650003, created on 26 June 2019
27 Jun 2019 PSC02 Notification of Shepherd Cox Hotels (Wetherby) Limited as a person with significant control on 26 June 2019
27 Jun 2019 AP01 Appointment of Mr Nicholas David Carlile as a director on 26 June 2019
27 Jun 2019 AP01 Appointment of Mr Lee Warren Bramzell as a director on 26 June 2019
27 Jun 2019 AP04 Appointment of Fm Secretaries Limited as a secretary on 26 June 2019
27 Jun 2019 TM01 Termination of appointment of Philip James Roberts as a director on 26 June 2019