- Company Overview for WARMECH LTD (10703796)
- Filing history for WARMECH LTD (10703796)
- People for WARMECH LTD (10703796)
- Charges for WARMECH LTD (10703796)
- Insolvency for WARMECH LTD (10703796)
- More for WARMECH LTD (10703796)
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 Oct 2024 | AM10 | Administrator's progress report | |
20 Apr 2024 | AM10 | Administrator's progress report | |
01 Mar 2024 | AM19 | Notice of extension of period of Administration | |
26 Oct 2023 | AM10 | Administrator's progress report | |
05 Jun 2023 | AM06 | Notice of deemed approval of proposals | |
20 May 2023 | AM02 | Statement of affairs with form AM02SOA | |
20 May 2023 | AM03 | Statement of administrator's proposal | |
29 Mar 2023 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 29 March 2023 | |
29 Mar 2023 | AM01 | Appointment of an administrator | |
07 Sep 2022 | PSC04 | Change of details for Mr John Lawrence Warwick as a person with significant control on 6 September 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr John Lawrence Warwick on 6 September 2022 | |
21 Jul 2022 | MR01 | Registration of charge 107037960002, created on 20 July 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
27 Mar 2020 | MR01 | Registration of charge 107037960001, created on 26 March 2020 | |
06 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Mar 2019 | PSC07 | Cessation of John Lawrence Warwick as a person with significant control on 29 March 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Mar 2018 | PSC01 | Notification of John Lawrence Warwick as a person with significant control on 3 April 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
03 Nov 2017 | AD01 | Registered office address changed from Unit 7 Ball Mill Top Business Park Main Road Hallow Worcester WR2 6LS United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 3 November 2017 |