Advanced company searchLink opens in new window

WARWICK HOUSE 3 LIMITED

Company number 04766692

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2013 DS01 Application to strike the company off the register
23 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1
19 Sep 2012 AA Accounts for a small company made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
25 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jul 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
11 Jun 2010 AD01 Registered office address changed from Brightwalton House Brightwalton Newbury Berkshire RG20 7BZ on 11 June 2010
11 Jun 2010 TM02 Termination of appointment of William Arnold as a secretary
11 Jun 2010 TM01 Termination of appointment of William Arnold as a director
11 Jun 2010 TM01 Termination of appointment of Michael Probert as a director
10 Jun 2010 AD01 Registered office address changed from 45 Clarges Street London W1J 7EP on 10 June 2010
05 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
20 May 2009 363a Return made up to 16/05/09; full list of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from 53/54 brook's mews mayfair london W1K 4EF
10 Dec 2008 288c Director's Change of Particulars / michael probert / 07/11/2008 / HouseName/Number was: , now: mulberry house; Street was: 20 campion road, now: 16 fairacres; Area was: putney, now: ; Post Town was: london, now: cobham; Region was: , now: surrey; Post Code was: SW15 6NW, now: KT11 2JW
03 Nov 2008 AA Full accounts made up to 31 December 2007
20 May 2008 363a Return made up to 16/05/08; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
12 Jun 2007 363a Return made up to 16/05/07; full list of members