Advanced company searchLink opens in new window

WARNBRIDGE PROPERTIES LIMITED

Company number 00738174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2013 DS01 Application to strike the company off the register
04 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
18 Feb 2013 AA Full accounts made up to 30 November 2012
18 Dec 2012 AD01 Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 18 December 2012
26 Nov 2012 TM01 Termination of appointment of David James Paley Price as a director on 23 November 2012
06 Nov 2012 AP01 Appointment of Mr Richard Michael Kearsey as a director on 31 October 2012
05 Nov 2012 AP03 Appointment of Mr Leigh Sebba as a secretary on 1 November 2012
05 Nov 2012 TM01 Termination of appointment of Barry Charles Davis as a director on 1 November 2012
05 Nov 2012 TM01 Termination of appointment of Richard Harrington Ashby as a director on 1 November 2012
05 Nov 2012 TM02 Termination of appointment of Barry Charles Davis as a secretary on 1 November 2012
01 Oct 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 November 2012
11 Jun 2012 AA Full accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
29 Jun 2011 AA Full accounts made up to 31 December 2010
03 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
08 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
27 May 2010 AA Full accounts made up to 31 December 2009
31 Mar 2010 AP01 Appointment of Mr David James Paley Price as a director
31 Mar 2010 TM01 Termination of appointment of Alexander Ross as a director
03 Jun 2009 AA Full accounts made up to 31 December 2008
02 Jun 2009 363a Return made up to 28/05/09; full list of members
03 Jun 2008 288c Director's Change of Particulars / alexander ross / 03/06/2008 / HouseName/Number was: , now: bramblings, 3; Street was: garvards cottage fullers lane, now: bances court; Area was: woolton hill, now: gore end road ball hill; Post Code was: RG20 9TY, now: RG20 0PG; Country was: , now: united kingdom
02 Jun 2008 AA Full accounts made up to 31 December 2007