- Company Overview for WARE ENGINEERING SERVICES LIMITED (06667020)
- Filing history for WARE ENGINEERING SERVICES LIMITED (06667020)
- People for WARE ENGINEERING SERVICES LIMITED (06667020)
- More for WARE ENGINEERING SERVICES LIMITED (06667020)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2014 | DS01 | Application to strike the company off the register | |
11 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
28 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
16 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
16 Sep 2012 | AD01 | Registered office address changed from 5 Spoonbill Close Rest Bay Porthcawl Mid Glamorgan CF36 3UR on 16 September 2012 | |
27 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Jason Anthony Ware on 1 October 2009 | |
07 Oct 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
07 Oct 2009 | AA01 | Previous accounting period shortened from 31 August 2009 to 30 June 2009 | |
27 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
02 Sep 2008 | 288b | Appointment terminated director andrew street | |
07 Aug 2008 | NEWINC | Incorporation |