Advanced company searchLink opens in new window

WARREN CRESCENT 2006 LTD

Company number 03747152

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)
09 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 3 December 2022
20 May 2022 600 Appointment of a voluntary liquidator
03 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 3 December 2021
05 Jan 2021 LIQ01 Declaration of solvency
19 Dec 2020 AD01 Registered office address changed from 23 Dicker Mill Industrial Estate Dicker Mill Hertford SG13 7AE England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 19 December 2020
19 Dec 2020 600 Appointment of a voluntary liquidator
19 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-04
26 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-19
26 Nov 2020 CONNOT Change of name notice
01 Jul 2020 AA Micro company accounts made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
12 Aug 2019 AA Micro company accounts made up to 30 April 2019
26 Apr 2019 AD01 Registered office address changed from Warren House 201a Bury Street Edmonton London N9 9JE to 23 Dicker Mill Industrial Estate Dicker Mill Hertford SG13 7AE on 26 April 2019
25 Apr 2019 PSC01 Notification of Susan Eden as a person with significant control on 23 March 2019
25 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
13 Aug 2018 AA Micro company accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 30 April 2017
09 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Oct 2016 AP01 Appointment of Mrs Lauren Marie Bromfield as a director on 27 October 2016
12 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
07 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015