- Company Overview for WARRENS DISPLAY LIMITED (03125257)
- Filing history for WARRENS DISPLAY LIMITED (03125257)
- People for WARRENS DISPLAY LIMITED (03125257)
- Charges for WARRENS DISPLAY LIMITED (03125257)
- Insolvency for WARRENS DISPLAY LIMITED (03125257)
- More for WARRENS DISPLAY LIMITED (03125257)
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) |
---|---|---|---|
07 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2022 | AM23 | Notice of move from Administration to Dissolution | |
07 Jun 2022 | AM10 | Administrator's progress report | |
24 Jan 2022 | AD01 | Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA England to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 24 January 2022 | |
08 Dec 2021 | AM10 | Administrator's progress report | |
29 Oct 2021 | AM19 | Notice of extension of period of Administration | |
10 Jun 2021 | AM10 | Administrator's progress report | |
03 Feb 2021 | AM07 | Result of meeting of creditors | |
01 Feb 2021 | MR04 | Satisfaction of charge 3 in full | |
30 Dec 2020 | AM03 | Statement of administrator's proposal | |
23 Dec 2020 | AM02 | Statement of affairs with form AM02SOA | |
12 Dec 2020 | AD01 | Registered office address changed from Warrens Display Felnex Road Leeds LS9 0SS England to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 12 December 2020 | |
08 Dec 2020 | AM01 | Appointment of an administrator | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
26 Jun 2019 | MR04 | Satisfaction of charge 031252570004 in full | |
26 Jun 2019 | MR04 | Satisfaction of charge 2 in full | |
18 Jun 2019 | MR01 | Registration of charge 031252570007, created on 12 June 2019 | |
18 Jun 2019 | MR01 | Registration of charge 031252570008, created on 12 June 2019 | |
17 Jun 2019 | MR04 | Satisfaction of charge 031252570006 in full | |
17 Jun 2019 | MR04 | Satisfaction of charge 031252570005 in full | |
09 May 2019 | TM01 | Termination of appointment of Graham Stewart Pennells as a director on 3 May 2019 | |
09 May 2019 | TM02 | Termination of appointment of Graham Stewart Pennells as a secretary on 3 May 2019 | |
14 Jan 2019 | MR01 | Registration of charge 031252570006, created on 11 January 2019 |