- Company Overview for WARREN CRESCENT 2006 LTD (03747152)
- Filing history for WARREN CRESCENT 2006 LTD (03747152)
- People for WARREN CRESCENT 2006 LTD (03747152)
- Charges for WARREN CRESCENT 2006 LTD (03747152)
- Insolvency for WARREN CRESCENT 2006 LTD (03747152)
- More for WARREN CRESCENT 2006 LTD (03747152)
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
|
|
26 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |