WELCOME INN YORKSHIRE LTD

Company Documents

DateDescription
12/06/2412 June 2024 Final Gazette dissolved following liquidation

View Document

12/06/2412 June 2024 Final Gazette dissolved following liquidation

View Document

12/03/2412 March 2024 Completion of winding up

View Document

02/07/202 July 2020 ORDER OF COURT TO WIND UP

View Document

05/05/205 May 2020 REGISTERED OFFICE ADDRESS CHANGED ON 05/05/2020 TO PO BOX 4385, 11031981: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

15/02/1915 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR MICHAEL WHALLEY

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR DENE BENTLEY

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY DENE BENTLEY

View Document

25/10/1725 October 2017 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