Advanced company searchLink opens in new window

WARESERVE LIMITED

Company number 07194801

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2016 DS01 Application to strike the company off the register
12 Aug 2016 TM01 Termination of appointment of Margaret Louise Janke as a director on 27 July 2016
03 Jun 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 May 2016
04 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 CH01 Director's details changed for Margaret Louise Janke on 1 June 2015
23 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2013 AP01 Appointment of Margaret Louise Janke as a director
19 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jun 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
16 Jun 2010 SH01 Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2
02 Jun 2010 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2 June 2010
18 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted