Advanced company searchLink opens in new window

WARESWORTH LTD

Company number 06536494

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)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2012 AD01 Registered office address changed from 110 Shafter Road Dagenham Essex RM10 8SE United Kingdom on 9 October 2012
18 Sep 2012 AP01 Appointment of Mr Murgino Alvarez as a director on 16 March 2012
17 Sep 2012 AD01 Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 17 September 2012
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2012 TM02 Termination of appointment of Duport Secretary Limited as a secretary on 16 March 2012
03 Apr 2012 TM01 Termination of appointment of Duport Director Limited as a director on 16 March 2012
03 Apr 2012 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 16 March 2012
29 Mar 2012 AD01 Registered office address changed from The Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 29 March 2012
14 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-03-21
  • GBP 2
19 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
29 Mar 2010 CH04 Secretary's details changed for Duport Secretary Limited on 17 March 2010
29 Mar 2010 CH02 Director's details changed for Duport Director Limited on 17 March 2010
16 Apr 2009 AA Accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 17/03/09; full list of members
06 Apr 2009 287 Registered office changed on 06/04/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
03 Apr 2009 288c Director's Change of Particulars / duport director LIMITED / 17/03/2009 / Nationality was: , now: other; HouseName/Number was: southfield house, now: the bristol office
03 Apr 2009 288c Secretary's Change of Particulars / duport secretary LIMITED / 17/03/2009 / Nationality was: , now: other; HouseName/Number was: southfield house, now: the bristol office
15 Sep 2008 288a Director appointed mr peter valaitis
17 Mar 2008 NEWINC Incorporation