- Company Overview for WALNUT TREE SELF STORAGE LIMITED (08720756)
- Filing history for WALNUT TREE SELF STORAGE LIMITED (08720756)
- People for WALNUT TREE SELF STORAGE LIMITED (08720756)
- Insolvency for WALNUT TREE SELF STORAGE LIMITED (08720756)
- More for WALNUT TREE SELF STORAGE LIMITED (08720756)
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
|
|
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
|
|
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
|
|
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 |