Advanced company searchLink opens in new window

WARWICK & EATON ADMINISTRATORS LIMITED

Company number 08648861

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)
13 Mar 2024 TM01 Termination of appointment of Simon Philip Walker as a director on 31 December 2023
02 Mar 2024 TM01 Termination of appointment of Christopher James Burgess as a director on 31 December 2023
19 Apr 2023 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on 19 April 2023
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
03 Feb 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
16 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
23 May 2020 DISS40 Compulsory strike-off action has been discontinued
22 May 2020 AA Micro company accounts made up to 31 August 2019
22 May 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
13 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2019 TM01 Termination of appointment of David Clifford Walker as a director on 8 October 2019
21 Oct 2019 AP01 Appointment of Mr Simon Philip Walker as a director on 8 October 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
24 May 2019 AD01 Registered office address changed from Suite 2a the Manchester Club 81 Kings Street Manchester M2 4st to 83 Ducie Street Manchester M1 2JQ on 24 May 2019
10 Jan 2019 PSC07 Cessation of Charles David Hesketh as a person with significant control on 1 July 2017
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
12 Dec 2018 PSC02 Notification of The Murrumburrah Ltd as a person with significant control on 1 July 2018
13 Aug 2018 TM01 Termination of appointment of David Leonard Dunn as a director on 9 July 2018
13 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 August 2017
21 Mar 2018 AP01 Appointment of Mr Christopher James Burgess as a director on 26 January 2018