Advanced company searchLink opens in new window

WARREN WOODWORM LIMITED

Company number 00819725

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)
09 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2019
13 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
07 Jun 2017 4.68 Liquidators' statement of receipts and payments to 3 April 2017
22 Jun 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Apr 2016 AD01 Registered office address changed from Warrens Hale House Lane Churt Farnham Surrey GU10 2LU England to Sfp 9 Ensign House Admirals Way London E14 9XQ on 19 April 2016
13 Apr 2016 4.20 Statement of affairs with form 4.19
13 Apr 2016 600 Appointment of a voluntary liquidator
13 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-04
15 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,334
15 Feb 2016 AD01 Registered office address changed from Warrens Hale House Lane Churt Farnham Surrey GU10 2LU to Warrens Hale House Lane Churt Farnham Surrey GU10 2LU on 15 February 2016
01 Oct 2015 TM01 Termination of appointment of Barrie Ernest Slingo as a director on 30 September 2015
01 Oct 2015 TM01 Termination of appointment of Tony Slingo as a director on 30 September 2015
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,334
06 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,334
20 Jan 2014 CH01 Director's details changed for Tony Slingo on 20 January 2014
20 Jan 2014 CH03 Secretary's details changed for Jason James Warren on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Jason James Warren on 20 January 2014
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
17 Jan 2013 TM01 Termination of appointment of Kenneth Warren as a director