- Company Overview for WARREN WOODWORM LIMITED (00819725)
- Filing history for WARREN WOODWORM LIMITED (00819725)
- People for WARREN WOODWORM LIMITED (00819725)
- Charges for WARREN WOODWORM LIMITED (00819725)
- Insolvency for WARREN WOODWORM LIMITED (00819725)
- More for WARREN WOODWORM LIMITED (00819725)
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) |
---|---|---|---|
09 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2020 | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2019 | |
13 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2018 | |
07 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2017 | |
22 Jun 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Apr 2016 | AD01 | Registered office address changed from Warrens Hale House Lane Churt Farnham Surrey GU10 2LU England to Sfp 9 Ensign House Admirals Way London E14 9XQ on 19 April 2016 | |
13 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
13 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | AD01 | Registered office address changed from Warrens Hale House Lane Churt Farnham Surrey GU10 2LU to Warrens Hale House Lane Churt Farnham Surrey GU10 2LU on 15 February 2016 | |
01 Oct 2015 | TM01 | Termination of appointment of Barrie Ernest Slingo as a director on 30 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Tony Slingo as a director on 30 September 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH01 | Director's details changed for Tony Slingo on 20 January 2014 | |
20 Jan 2014 | CH03 | Secretary's details changed for Jason James Warren on 20 January 2014 | |
20 Jan 2014 | CH01 | Director's details changed for Jason James Warren on 20 January 2014 | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
17 Jan 2013 | TM01 | Termination of appointment of Kenneth Warren as a director |