Advanced company searchLink opens in new window

WARWICK INDUSTRIAL DESIGN SERVICES LIMITED

Company number 01255523

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 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 May 2018 LIQ03 Liquidators' statement of receipts and payments to 13 February 2018
16 Mar 2017 AD01 Registered office address changed from 30 st Pauls Square Birmingham B3 1QZ to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 16 March 2017
28 Feb 2017 AD01 Registered office address changed from 18 Waverley Road Kenilworth Warwickshire CV8 1JN to 30 st Pauls Square Birmingham B3 1QZ on 28 February 2017
24 Feb 2017 4.70 Declaration of solvency
24 Feb 2017 600 Appointment of a voluntary liquidator
24 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-14
17 Jan 2017 MR04 Satisfaction of charge 1 in full
12 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Jul 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
15 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
11 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
13 May 2013 CH03 Secretary's details changed for Miss Sophie Claire Gardner on 5 May 2013
31 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
18 Jul 2011 CH03 Secretary's details changed for Sophie Claire Wills on 30 June 2011
27 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders