- Company Overview for EDMUNDS & WARKE LTD (07167436)
- Filing history for EDMUNDS & WARKE LTD (07167436)
- People for EDMUNDS & WARKE LTD (07167436)
- Charges for EDMUNDS & WARKE LTD (07167436)
- More for EDMUNDS & WARKE LTD (07167436)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
19 Oct 2023 | MR04 | Satisfaction of charge 2 in full | |
19 Oct 2023 | MR04 | Satisfaction of charge 1 in full | |
03 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
03 Mar 2022 | CH01 | Director's details changed for Mr Michael Garry Warke on 1 March 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Mr Michael Garry Warke on 1 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from 42 Queen Square Wolverhampton WV1 1TX United Kingdom to Adini House Wolverhampton Road Cannock Staffordshire WS11 1st on 3 March 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Michael Edmunds as a director on 5 October 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from 42 Queen Square Wolverhampton WV1 1TX United Kingdom to 42 Queen Square Wolverhampton WV1 1TX on 17 July 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from Unit 1 Gatehouse Mews 23 Salter Street Stafford ST16 2JU England to 42 Queen Square Wolverhampton WV1 1TX on 17 July 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
27 Feb 2018 | AD01 | Registered office address changed from Unit 1 Gatehouse Mews 14 Salter Street Stafford ST16 2JU England to Unit 1 Gatehouse Mews 23 Salter Street Stafford ST16 2JU on 27 February 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates |