- Company Overview for WARBOYS SERVICES LIMITED (01357287)
- Filing history for WARBOYS SERVICES LIMITED (01357287)
- People for WARBOYS SERVICES LIMITED (01357287)
- Charges for WARBOYS SERVICES LIMITED (01357287)
- Insolvency for WARBOYS SERVICES LIMITED (01357287)
- More for WARBOYS SERVICES LIMITED (01357287)
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) |
---|---|---|---|
28 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2023 | |
02 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2022 | |
12 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2021 | |
04 Feb 2021 | LIQ02 |
Statement of affairs
|
|
26 Jan 2021 | AD01 | Registered office address changed from C/O M1 Insolvency Gothic House Barker Gate Nottingham NG1 1JU to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 26 January 2021 | |
26 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
11 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2020 | |
03 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2019 | |
15 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE to Gothic House Barker Gate Nottingham NG1 1JU on 5 September 2018 | |
16 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Jan 2018 | AD01 | Registered office address changed from Unit 8 & 9 Osprey Court Hinchingbrooke Bus. Park Huntingdon Cambs PE29 6FN to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 January 2018 | |
09 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | LIQ02 | Statement of affairs | |
25 Aug 2017 | AA | Audited abridged accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
03 Apr 2017 | TM01 | Termination of appointment of David Frederick Wilson as a director on 3 April 2017 | |
20 Dec 2016 | TM01 | Termination of appointment of Gary Whiley as a director on 30 November 2016 | |
08 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
05 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
30 Mar 2015 | TM01 | Termination of appointment of Jason Mark Smith as a director on 24 March 2015 |