Advanced company searchLink opens in new window

WARD NOMINEES LIMITED

Company number 02338164

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 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2020 DS01 Application to strike the company off the register
27 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Apr 2020 TM01 Termination of appointment of Philip Millward as a director on 30 April 2020
20 Apr 2020 AP01 Appointment of Miss Deborah Burton as a director on 17 April 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
06 Nov 2019 AD02 Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB
13 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
04 May 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
06 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
17 Nov 2015 AP01 Appointment of Mr Philip Millward as a director on 16 November 2015
17 Nov 2015 AP01 Appointment of Mr Robert Cook as a director on 16 November 2015
17 Nov 2015 TM01 Termination of appointment of Graham Willsher as a director on 17 November 2015
17 Nov 2015 TM01 Termination of appointment of Wendy Ann Broome as a director on 17 November 2015
11 Aug 2015 CC04 Statement of company's objects
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
13 Jan 2015 CH01 Director's details changed for Mr Graham Willsher on 8 January 2015