- Company Overview for WARWICK SUPPLIES LIMITED (07734491)
- Filing history for WARWICK SUPPLIES LIMITED (07734491)
- People for WARWICK SUPPLIES LIMITED (07734491)
- Insolvency for WARWICK SUPPLIES LIMITED (07734491)
- More for WARWICK SUPPLIES LIMITED (07734491)
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
|
|
14 Oct 2014 | CERTNM |
Company name changed jem fresh LIMITED\certificate issued on 14/10/14
|
|
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
|
|
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
|
|
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
|
|
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
|