Waltrin Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 29, 2003)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

RJT 284 LIMITED
THE WALNUT TREE INN LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04053069
Record last updated Tuesday, April 7, 2015 8:46:22 PM UTC
Official Address Harrisons Rural Enterprise Centre Vincent Carey Road Hereford Hr26fe Hollington
There are 29 companies registered at this street
Locality Hollington
Region Herefordshire, England
Postal Code HR26FE
Sector Restaurants

Charts

Visits

WALTRIN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-82024-122025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 19, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 19, 2011 Liquidator's progress report Liquidator's progress report
Registry Apr 19, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 5, 2011 Liquidator's progress report Liquidator's progress report
Registry Jun 25, 2010 Liquidator's progress report 4053... Liquidator's progress report 4053...
Registry Feb 3, 2010 Change of registered office address Change of registered office address
Registry Dec 22, 2009 Liquidator's progress report Liquidator's progress report
Registry Jul 16, 2009 Liquidator's progress report 4053... Liquidator's progress report 4053...
Registry Jun 4, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 10, 2009 Notice of ceasing to act of receiver Notice of ceasing to act of receiver
Registry Jan 10, 2009 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Dec 28, 2008 Liquidator's progress report Liquidator's progress report
Registry Jun 19, 2008 Liquidator's progress report 4053... Liquidator's progress report 4053...
Registry Apr 23, 2008 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Aug 15, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 15, 2007 Statement of company's affairs Statement of company's affairs
Registry Aug 15, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 28, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 7, 2007 Change of name certificate Change of name certificate
Registry Jun 7, 2007 Company name change Company name change
Registry May 9, 2007 Administrative receiver's report Administrative receiver's report
Registry Apr 3, 2007 Statement of affairs in administrative receivership following report to creditors Statement of affairs in administrative receivership following report to creditors
Registry Apr 3, 2007 Statement of affairs in administrative receivership following report to creditors 4053... Statement of affairs in administrative receivership following report to creditors 4053...
Registry Mar 3, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 23, 2007 Notice of appointment of receiver Notice of appointment of receiver
Financials Dec 8, 2006 Annual accounts Annual accounts
Registry Sep 15, 2006 Annual return Annual return
Financials Dec 7, 2005 Annual accounts Annual accounts
Registry Nov 30, 2005 Annual return Annual return
Registry Nov 17, 2005 Appointment of a secretary Appointment of a secretary
Registry Oct 6, 2005 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Dec 1, 2004 Annual accounts Annual accounts
Registry Oct 20, 2004 Annual return Annual return
Registry Jun 23, 2004 Memorandum of association Memorandum of association
Registry Jun 23, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 23, 2004 Appointment of a director Appointment of a director
Registry Jun 23, 2004 Varying share rights and names Varying share rights and names
Registry Jun 16, 2004 Appointment of a woman as Director Appointment of a woman as Director
Registry May 14, 2004 Resignation of a director Resignation of a director
Registry May 6, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Nov 29, 2003 Annual accounts Annual accounts
Registry Nov 19, 2003 Annual return Annual return
Registry May 15, 2003 Resignation of a director Resignation of a director
Registry Mar 25, 2003 Resignation of one Director (a man) and one Chef Resignation of one Director (a man) and one Chef
Financials Sep 9, 2002 Annual accounts Annual accounts
Registry Aug 23, 2002 Annual return Annual return
Registry Sep 13, 2001 Annual return 4053... Annual return 4053...
Registry Mar 16, 2001 Alter mem and arts Alter mem and arts
Registry Mar 16, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 16, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 16, 2001 Memorandum of association Memorandum of association
Registry Mar 16, 2001 Appointment of a director Appointment of a director
Registry Mar 16, 2001 Change of accounting reference date Change of accounting reference date
Registry Mar 16, 2001 Appointment of a director Appointment of a director
Registry Mar 16, 2001 Appointment of a director 4053... Appointment of a director 4053...
Registry Mar 16, 2001 Resignation of a director Resignation of a director
Registry Mar 16, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 16, 2001 Varying share rights and names Varying share rights and names
Registry Mar 15, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 2001 Particulars of a mortgage or charge 4053... Particulars of a mortgage or charge 4053...
Registry Mar 7, 2001 Three appointments: 3 men Three appointments: 3 men
Registry Dec 20, 2000 Company name change Company name change
Registry Dec 19, 2000 Change of name certificate Change of name certificate
Registry Aug 15, 2000 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)