- Company Overview for WARLEIGH DESIGN LIMITED (06594263)
- Filing history for WARLEIGH DESIGN LIMITED (06594263)
- People for WARLEIGH DESIGN LIMITED (06594263)
- More for WARLEIGH DESIGN LIMITED (06594263)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2023 | DS01 | Application to strike the company off the register | |
24 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
13 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
15 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
16 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
24 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
18 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | TM02 | Termination of appointment of Peter Joseph Wools as a secretary on 4 September 2015 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from Level Two the Old Malthouse Clarence Street Bath BA1 5NS to 1 Weatherly Avenue Bath BA2 2PF on 4 December 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |