- Company Overview for WARWICK HOUSE 3 LIMITED (04766692)
- Filing history for WARWICK HOUSE 3 LIMITED (04766692)
- People for WARWICK HOUSE 3 LIMITED (04766692)
- Charges for WARWICK HOUSE 3 LIMITED (04766692)
- More for WARWICK HOUSE 3 LIMITED (04766692)
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
|
|
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 |