- Company Overview for WARRINGTON E-CIGS LIMITED (08102977)
- Filing history for WARRINGTON E-CIGS LIMITED (08102977)
- People for WARRINGTON E-CIGS LIMITED (08102977)
- Insolvency for WARRINGTON E-CIGS LIMITED (08102977)
- More for WARRINGTON E-CIGS LIMITED (08102977)
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) |
---|---|---|---|
19 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O C/O 1 City Road East Manchester M15 4PN on 15 June 2016 | |
30 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2015 | |
18 Dec 2014 | 4.70 | Declaration of solvency | |
18 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ on 10 December 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Oct 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 31 July 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
05 Jun 2014 | CERTNM |
Company name changed crystal clear vapours LIMITED\certificate issued on 05/06/14
|
|
05 Jun 2014 | CONNOT | Change of name notice | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
17 Jul 2013 | CH01 | Director's details changed for Christopher Kenneth Bowman on 1 June 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 17 July 2013 | |
29 Oct 2012 | TM01 | Termination of appointment of Stewart Brown as a director | |
13 Jul 2012 | TM01 | Termination of appointment of Anthony Bowman as a director | |
13 Jun 2012 | NEWINC | Incorporation |