- Company Overview for WARESWORTH LTD (06536494)
- Filing history for WARESWORTH LTD (06536494)
- People for WARESWORTH LTD (06536494)
- More for WARESWORTH LTD (06536494)
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
|
|
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 |