Advanced company searchLink opens in new window

WARBOYS SERVICES LIMITED

Company number 01357287

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)
28 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
02 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
04 Feb 2021 LIQ02 Statement of affairs
26 Jan 2021 AD01 Registered office address changed from C/O M1 Insolvency Gothic House Barker Gate Nottingham NG1 1JU to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 26 January 2021
26 Jan 2021 600 Appointment of a voluntary liquidator
26 Jan 2021 LIQ10 Removal of liquidator by court order
11 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 20 December 2020
03 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 20 December 2019
15 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 20 December 2018
05 Sep 2018 AD01 Registered office address changed from C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE to Gothic House Barker Gate Nottingham NG1 1JU on 5 September 2018
16 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Jan 2018 AD01 Registered office address changed from Unit 8 & 9 Osprey Court Hinchingbrooke Bus. Park Huntingdon Cambs PE29 6FN to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 January 2018
09 Jan 2018 600 Appointment of a voluntary liquidator
09 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-21
09 Jan 2018 LIQ02 Statement of affairs
25 Aug 2017 AA Audited abridged accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Apr 2017 TM01 Termination of appointment of David Frederick Wilson as a director on 3 April 2017
20 Dec 2016 TM01 Termination of appointment of Gary Whiley as a director on 30 November 2016
08 Oct 2016 AA Accounts for a small company made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 108,237
05 Oct 2015 AA Accounts for a small company made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 108,237
30 Mar 2015 TM01 Termination of appointment of Jason Mark Smith as a director on 24 March 2015