Advanced company searchLink opens in new window

WARRENTECH LTD

Company number 07078316

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2013 DS01 Application to strike the company off the register
28 Jan 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
17 Oct 2012 AD01 Registered office address changed from Business Control Limited Frome Road Bath BA2 2PP United Kingdom on 17 October 2012
17 Oct 2012 TM02 Termination of appointment of Business Control Limited as a secretary on 27 September 2012
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Jun 2012 AP04 Appointment of Business Control Limited as a secretary on 30 September 2011
14 Jun 2012 TM01 Termination of appointment of Steven William Murphy as a director on 14 June 2012
14 Jun 2012 TM01 Termination of appointment of Anthony Kujawa as a director on 14 June 2012
23 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
02 Feb 2012 AP01 Appointment of Mr Steven William Murphy as a director on 21 October 2011
01 Feb 2012 AP01 Appointment of Mr Anthony Kujawa as a director on 21 October 2011
13 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Jul 2011 AD01 Registered office address changed from 19 Dundry Lane Dundry Bristol BS41 8JH United Kingdom on 16 July 2011
16 Jul 2011 SH01 Statement of capital following an allotment of shares on 8 July 2011
  • GBP 110
29 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
17 Nov 2009 NEWINC Incorporation