- Company Overview for WARWICK INDUSTRIAL DESIGN SERVICES LIMITED (01255523)
- Filing history for WARWICK INDUSTRIAL DESIGN SERVICES LIMITED (01255523)
- People for WARWICK INDUSTRIAL DESIGN SERVICES LIMITED (01255523)
- Charges for WARWICK INDUSTRIAL DESIGN SERVICES LIMITED (01255523)
- Insolvency for WARWICK INDUSTRIAL DESIGN SERVICES LIMITED (01255523)
- More for WARWICK INDUSTRIAL DESIGN SERVICES LIMITED (01255523)
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
|
|
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
|
|
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
|
|
11 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
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
|
|
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 |