Advanced company searchLink opens in new window

WAVERLEY BUILDING PRESERVATION LIMITED

Company number 01155773

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
07 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
11 Feb 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 267
11 Feb 2016 TM01 Termination of appointment of Kenneth Joseph Warren as a director on 10 February 2015
25 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
07 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 267
14 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
30 May 2014 AA Accounts for a dormant company made up to 30 September 2013
21 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 267
21 Jan 2014 CH03 Secretary's details changed for Mr Kenneth Joseph Warren on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Mr Kenneth Joseph Warren on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Jason James Warren on 20 January 2014
24 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
20 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
27 Mar 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
24 Oct 2011 AA Accounts for a dormant company made up to 30 September 2011
28 Feb 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Jason James Warren on 1 January 2011
18 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010
13 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Jason James Warren on 1 October 2009
13 Jan 2010 CH01 Director's details changed for Mr Kenneth Joseph Warren on 1 October 2009
13 Jan 2010 AD01 Registered office address changed from Warrens Hale House Lane Churt Farnham Surrey GU10 2LD on 13 January 2010