- Company Overview for WARMSLEY SERVICES LIMITED (04937489)
- Filing history for WARMSLEY SERVICES LIMITED (04937489)
- People for WARMSLEY SERVICES LIMITED (04937489)
- Charges for WARMSLEY SERVICES LIMITED (04937489)
- Insolvency for WARMSLEY SERVICES LIMITED (04937489)
- More for WARMSLEY SERVICES LIMITED (04937489)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2015 | |
14 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2014 | |
03 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2013 | |
03 Jun 2013 | AD01 | Registered office address changed from C/O Mb Insolvency Aston House 5 Aston Road North Birmingham B6 4DS on 3 June 2013 | |
21 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2012 | |
15 Dec 2011 | 2.24B | Administrator's progress report to 23 November 2011 | |
24 Nov 2011 | 2.24B | Administrator's progress report to 18 November 2011 | |
24 Nov 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Aug 2011 | 2.24B | Administrator's progress report to 18 July 2011 | |
13 Apr 2011 | 2.23B | Result of meeting of creditors | |
22 Mar 2011 | 2.17B | Statement of administrator's proposal | |
21 Mar 2011 | 2.17B | Statement of administrator's proposal | |
28 Jan 2011 | AD01 | Registered office address changed from Elwell Watchorn & Saxton Llp 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 28 January 2011 | |
27 Jan 2011 | 2.12B | Appointment of an administrator | |
10 Jan 2011 | AD01 | Registered office address changed from 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 10 January 2011 | |
29 Oct 2010 | AR01 |
Annual return made up to 20 October 2010 with full list of shareholders
Statement of capital on 2010-10-29
|
|
29 Oct 2010 | CH01 | Director's details changed for Mr Patrick William Morley on 20 October 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Gary Cleaver on 20 October 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Ian Michael Jones on 20 October 2010 | |
29 Oct 2010 | CH03 | Secretary's details changed for Mr Patrick William Morley on 20 October 2010 | |
29 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |