Advanced company searchLink opens in new window

WARRIOR TRADING LIMITED

Company number 02134820

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2019 DS01 Application to strike the company off the register
10 Jan 2019 AA Accounts for a small company made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
15 Dec 2017 AA Accounts for a small company made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with updates
03 Nov 2017 AD01 Registered office address changed from Hms Warrior 1860 Victory Gate H M Naval Base Portsmouth PO1 3QX to Nmrn Nmrn Pp66 Hm Naval Base Portsmouth Hants PO1 3NH on 3 November 2017
03 Nov 2017 TM01 Termination of appointment of Timothy Claudius Vincent Ash as a director on 1 July 2017
03 Nov 2017 TM02 Termination of appointment of Timothy Claudius Vincent Ash as a secretary on 1 July 2017
01 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
30 Sep 2016 AA Accounts for a small company made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
26 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
26 Oct 2015 AD01 Registered office address changed from Victory Gate H.M. Naval Base Portsmouth Hants PO1 3QX to Hms Warrior 1860 Victory Gate H M Naval Base Portsmouth PO1 3QX on 26 October 2015
01 Jul 2015 AA Accounts for a small company made up to 31 December 2014
24 Mar 2015 AP01 Appointment of Rear Admiral Neil Degge Latham as a director on 13 March 2015
23 Mar 2015 TM01 Termination of appointment of David Kenneth Bawtree as a director on 13 March 2015
05 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
02 Jul 2014 AA Accounts for a small company made up to 31 December 2013
31 Mar 2014 AP01 Appointment of Commander Timothy Claudius Vincent Ash as a director
31 Mar 2014 AP03 Appointment of Commander Timothy Claudius Vincent Ash as a secretary
31 Mar 2014 TM01 Termination of appointment of Kenneth Jones as a director
31 Mar 2014 TM02 Termination of appointment of Kenneth Jones as a secretary