WARING TAVERNS LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/08/246 August 2024 Liquidators' statement of receipts and payments to 2024-06-20

View Document

13/07/2313 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/06/2328 June 2023 Statement of affairs

View Document

28/06/2328 June 2023 Appointment of a voluntary liquidator

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Registered office address changed from Suite C Suite C, the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG United Kingdom to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-06-28

View Document

28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Current accounting period shortened from 2022-04-28 to 2022-04-27

View Document

28/01/2328 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

03/05/223 May 2022 Registered office address changed from Roslyns 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to Suite C Suite C, the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 2022-05-03

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TONIA WARING / 19/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

23/12/1923 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM COMPTON OFFICES KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BW UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company