- Company Overview for THE WARWICK PARTNERSHIP LIMITED (02629134)
- Filing history for THE WARWICK PARTNERSHIP LIMITED (02629134)
- People for THE WARWICK PARTNERSHIP LIMITED (02629134)
- More for THE WARWICK PARTNERSHIP LIMITED (02629134)
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 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2018 | DS01 | Application to strike the company off the register | |
24 Jul 2018 | AD01 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Verulam Point Station Way St. Albans Hertfordshire AL1 5HE on 24 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
14 Nov 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
19 Jul 2016 | CH03 | Secretary's details changed for Sheila Frances Richardson on 1 October 2015 | |
19 Jul 2016 | CH01 | Director's details changed for Anthony Michael Nixon on 1 October 2015 | |
19 Jul 2016 | CH01 | Director's details changed for Sheila Frances Richardson on 1 October 2015 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | CH01 | Director's details changed for Mr Paul Michael Fretten on 1 January 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-13
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 12 July 2013 with full list of shareholders | |
20 Jun 2013 | AD01 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 20 June 2013 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |