Advanced company searchLink opens in new window

WARWICK SUPPLIES LIMITED

Company number 07734491

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)
02 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Dec 2014 600 Appointment of a voluntary liquidator
11 Dec 2014 4.20 Statement of affairs with form 4.19
11 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-03
14 Oct 2014 CERTNM Company name changed jem fresh LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
10 Oct 2014 TM01 Termination of appointment of Timothy Ian Martin Stokes as a director on 19 September 2014
01 Oct 2014 TM01 Termination of appointment of Amardeep Singh Sheregill as a director on 19 September 2014
17 Sep 2014 AD01 Registered office address changed from 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to 5 London Road Rainham Gillingham Kent ME8 7RG on 17 September 2014
12 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 120
26 Jun 2014 SH08 Change of share class name or designation
02 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
18 Nov 2013 AP01 Appointment of Mr Amardeep Singh Sheregill as a director
18 Nov 2013 AP01 Appointment of Mr Timothy Stokes as a director
11 Nov 2013 AD01 Registered office address changed from 5 London Road Rainham Gillingham Kent ME8 7RG United Kingdom on 11 November 2013
19 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 120
08 Jan 2013 AA Accounts for a small company made up to 31 March 2012
30 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
27 Jun 2012 SH01 Statement of capital following an allotment of shares on 14 October 2011
  • GBP 120
27 Jun 2012 AD01 Registered office address changed from 3-5 London Road Rainham Kent ME8 7RG United Kingdom on 27 June 2012
21 Jun 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
09 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted