About

Registered Number: 07550859
Date of Incorporation: 03/03/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/02/2020 (4 years and 2 months ago)
Registered Address: OFFICIAL RECEIVER OF BIRMINGHAM, 18 The Priory Queensway, Birmingham, B4 6FD,

 

Walsh Taverns Ltd was registered on 03 March 2011 with its registered office in Birmingham. The current directors of Walsh Taverns Ltd are Brook, Kevin David, Hanley-walsh, Alison Julia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Kevin David 14 July 2011 - 1
HANLEY-WALSH, Alison Julia 03 March 2011 29 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 February 2020
L64.04 - Directions to defer dissolution 15 March 2018
L64.07 - Release of Official Receiver 15 March 2018
AD01 - Change of registered office address 11 February 2016
1.4 - Notice of completion of voluntary arrangement 10 November 2015
COCOMP - Order to wind up 23 October 2015
AR01 - Annual Return 23 March 2015
AR01 - Annual Return 30 January 2015
AR01 - Annual Return 29 January 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 January 2015
AD01 - Change of registered office address 15 January 2015
AD01 - Change of registered office address 04 February 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 December 2013
1.1 - Report of meeting approving voluntary arrangement 05 December 2012
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 19 July 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 13 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AD01 - Change of registered office address 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
CH01 - Change of particulars for director 23 November 2011
AP01 - Appointment of director 01 August 2011
SH01 - Return of Allotment of shares 01 August 2011
AD01 - Change of registered office address 28 June 2011
NEWINC - New incorporation documents 03 March 2011

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.