- Company Overview for WARE GROUP HOLDINGS LIMITED (05852115)
- Filing history for WARE GROUP HOLDINGS LIMITED (05852115)
- People for WARE GROUP HOLDINGS LIMITED (05852115)
- Insolvency for WARE GROUP HOLDINGS LIMITED (05852115)
- More for WARE GROUP HOLDINGS LIMITED (05852115)
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) |
---|---|---|---|
02 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2009 | L64.04 | Dissolution deferment | |
19 Mar 2009 | L64.07 | Completion of winding up | |
25 Jun 2008 | 363a | Return made up to 20/06/08; full list of members | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from the rubicon centre, broad green road, lakeside redditch worcestershire B98 8YP | |
25 Jun 2008 | 288c | Director's Change of Particulars / mark ware / 23/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 540; Street was: 540 evesham road, now: evesham road; Region was: herefordshire, now: worcestershire; Country was: , now: uk | |
23 Jun 2008 | 288b | Appointment Terminated Secretary david norsworthy | |
02 Apr 2008 | COCOMP | Order of court to wind up | |
02 Apr 2008 | COCOMP | Order of court to wind up | |
13 Aug 2007 | 363a | Return made up to 20/06/07; full list of members | |
13 Aug 2007 | 287 | Registered office changed on 13/08/07 from: 7 parsons street dudley west midlands DY1 1JJ | |
13 Aug 2007 | 288c | Director's particulars changed | |
20 Jun 2006 | NEWINC | Incorporation |