Advanced company searchLink opens in new window

WARRINGTON FORD ARTS LTD

Company number 04896919

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)
11 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2018 AM23 Notice of move from Administration to Dissolution
27 Feb 2018 AM10 Administrator's progress report
17 Oct 2017 AM06 Notice of deemed approval of proposals
19 Sep 2017 AM03 Statement of administrator's proposal
04 Aug 2017 AD01 Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1S 1YH to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG on 4 August 2017
01 Aug 2017 AM01 Appointment of an administrator
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
20 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Apr 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
26 Mar 2014 AD01 Registered office address changed from C/O C/O Uk Company Secretaries Ltd 11 Church Road Bookham Leatherhead Surrey KT23 3PB United Kingdom on 26 March 2014
26 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
26 Mar 2014 CERTNM Company name changed kingston art LTD\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
25 Mar 2014 AP01 Appointment of Mr Stuart Ralph Poppleton as a director
25 Mar 2014 TM01 Termination of appointment of Maureen Caveley as a director
25 Mar 2014 TM02 Termination of appointment of Uk Company Secretaries Limited as a secretary
02 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
04 Jun 2013 AD01 Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 4 June 2013