- Company Overview for R WARRINGTON LIMITED (09921732)
- Filing history for R WARRINGTON LIMITED (09921732)
- People for R WARRINGTON LIMITED (09921732)
- Charges for R WARRINGTON LIMITED (09921732)
- Insolvency for R WARRINGTON LIMITED (09921732)
- More for R WARRINGTON LIMITED (09921732)
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) |
---|---|---|---|
20 Nov 2024 | AM10 | Administrator's progress report | |
20 May 2024 | AM10 | Administrator's progress report | |
27 Apr 2024 | AM19 | Notice of extension of period of Administration | |
19 Apr 2024 | MR04 | Satisfaction of charge 099217320001 in full | |
19 Apr 2024 | MR04 | Satisfaction of charge 099217320008 in full | |
19 Apr 2024 | MR04 | Satisfaction of charge 099217320007 in full | |
19 Apr 2024 | MR04 | Satisfaction of charge 099217320005 in full | |
19 Apr 2024 | MR04 | Satisfaction of charge 099217320003 in full | |
19 Apr 2024 | MR04 | Satisfaction of charge 099217320006 in full | |
19 Apr 2024 | MR04 | Satisfaction of charge 099217320002 in full | |
20 Nov 2023 | AM10 | Administrator's progress report | |
20 Jun 2023 | AM06 | Notice of deemed approval of proposals | |
06 Jun 2023 | AM03 | Statement of administrator's proposal | |
05 May 2023 | AD01 | Registered office address changed from St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ England to 340 Deansgate Manchester M3 4LY on 5 May 2023 | |
05 May 2023 | AM01 | Appointment of an administrator | |
25 Jan 2023 | CERTNM |
Company name changed de trafford and palatine estates LIMITED\certificate issued on 25/01/23
|
|
20 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
22 Dec 2022 | AA01 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 | |
27 Oct 2022 | MR01 | Registration of charge 099217320008, created on 21 October 2022 | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2022 | PSC04 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 17 January 2022 | |
17 Jan 2022 | CH01 | Director's details changed for Mr Gary Thomas Jackson on 17 January 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 17 January 2022 |