Advanced company searchLink opens in new window

WARRENPINE LTD.

Company number 07183698

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2019 DS01 Application to strike the company off the register
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AD01 Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014
11 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 4 June 2010
  • GBP 1
09 Jun 2010 TM01 Termination of appointment of Robert Kelford as a director
28 May 2010 AP01 Appointment of Mrs Louise Parker as a director
27 May 2010 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 27 May 2010