Advanced company searchLink opens in new window

WALNUT TREE SELF STORAGE LIMITED

Company number 08720756

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)
09 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
09 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jul 2021 AD02 Register inspection address has been changed to Brittanic House Stirling Way Borehamwood Hertfordshire WD6 2BT
10 Jul 2021 AD01 Registered office address changed from Brittanic House Stirling Way Borehamwood WD6 2BT England to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 10 July 2021
06 Jul 2021 600 Appointment of a voluntary liquidator
06 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-28
06 Jul 2021 LIQ01 Declaration of solvency
05 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with updates
05 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 7 October 2019
16 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
25 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2019 PSC02 Notification of Safestore Acquisition Limited as a person with significant control on 5 November 2019
08 Nov 2019 PSC07 Cessation of Willem Pieter Vinke as a person with significant control on 5 November 2019
08 Nov 2019 AP03 Appointment of Helen Bramall as a secretary on 5 November 2019
08 Nov 2019 TM01 Termination of appointment of Willem Pieter Vinke as a director on 5 November 2019
08 Nov 2019 TM01 Termination of appointment of Hugh Stanley Keith Knowles as a director on 5 November 2019
08 Nov 2019 AD01 Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT to Brittanic House Stirling Way Borehamwood WD6 2BT on 8 November 2019
08 Nov 2019 AP01 Appointment of Andrew Brian Jones as a director on 5 November 2019
08 Nov 2019 AP01 Appointment of Mr Federico Vecchioli as a director on 5 November 2019
11 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/11/2020
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Jan 2019 TM01 Termination of appointment of Ian Spencer Connolly as a director on 28 November 2018
16 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates