Advanced company searchLink opens in new window

WARRIOR WORLDWIDE LIMITED

Company number 06220341

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 Final Gazette dissolved via compulsory strike-off
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
Statement of capital on 2010-07-02
  • GBP 2
02 Jul 2010 CH01 Director's details changed for Andrew John Robertson Buchanan on 20 April 2010
02 Jul 2010 CH01 Director's details changed for Anthony Joseph O'brien on 20 April 2010
20 May 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Jun 2009 363a Return made up to 20/04/09; full list of members
02 Jun 2009 190 Location of debenture register
02 Jun 2009 287 Registered office changed on 02/06/2009 from druants house upper mersey road widnes cheshire WA8 0DR
02 Jun 2009 287 Registered office changed on 02/06/2009 from davy court, davy road astmoor industrial estate runcorn cheshire WA7 1PZ
02 Jun 2009 353 Location of register of members
12 Jan 2009 AA Accounts made up to 31 March 2008
17 Oct 2008 363a Return made up to 20/04/08; full list of members
17 Oct 2008 353 Location of register of members
19 Oct 2007 287 Registered office changed on 19/10/07 from: sycamore house sutton quays business park sutton weaver, runcorn cheshire WA7 3EH
11 Jul 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
11 Jul 2007 288a New director appointed
11 Jul 2007 288a New secretary appointed
11 Jul 2007 288a New director appointed
20 Apr 2007 287 Registered office changed on 20/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX
20 Apr 2007 288b Secretary resigned
20 Apr 2007 288b Director resigned
20 Apr 2007 NEWINC Incorporation