- Company Overview for WARD DAMP-PROOFING LIMITED (01303903)
- Filing history for WARD DAMP-PROOFING LIMITED (01303903)
- People for WARD DAMP-PROOFING LIMITED (01303903)
- Charges for WARD DAMP-PROOFING LIMITED (01303903)
- Insolvency for WARD DAMP-PROOFING LIMITED (01303903)
- More for WARD DAMP-PROOFING LIMITED (01303903)
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) |
---|---|---|---|
02 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2019 | |
01 Oct 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Sep 2018 | AD01 | Registered office address changed from Unit 17 Fairways, New River Trading Estate Cheshunt Waltham Cross Hertfordshire EN8 0NJ England to C/O Rsm Restructuring Advisory Llp Abbottsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 30 September 2018 | |
27 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | LIQ02 | Statement of affairs | |
05 Jul 2018 | CH03 | Secretary's details changed for Shirley Ann Ward on 29 June 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Ben Ward on 29 June 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Adam Robert Ward on 29 June 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Apr 2017 | MR01 | Registration of charge 013039030004, created on 11 April 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Apr 2016 | CH01 | Director's details changed for Adam Robert Ward on 30 April 2014 | |
20 Apr 2016 | CH03 | Secretary's details changed for Shirley Ann Ward on 30 April 2014 | |
19 Apr 2016 | AD01 | Registered office address changed from Unit 17 Fairways, New River Trading Estate Cheshunt Waltham Cross Hertfordshire EN8 0NJ England to Unit 17 Fairways, New River Trading Estate Cheshunt Waltham Cross Hertfordshire EN8 0NJ on 19 April 2016 | |
19 Apr 2016 | CH01 | Director's details changed for Shirley Ann Ward on 30 April 2014 | |
19 Apr 2016 | CH03 | Secretary's details changed for Shirley Ann Ward on 30 April 2014 | |
19 Apr 2016 | AD01 | Registered office address changed from 115 Brent Terrace London NW2 1LL to Unit 17 Fairways, New River Trading Estate Cheshunt Waltham Cross Hertfordshire EN8 0NJ on 19 April 2016 | |
22 Feb 2016 | CH01 | Director's details changed for Adam Robert Ward on 30 April 2014 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|