Advanced company searchLink opens in new window

WARWICK EFFECT POLYMERS LIMITED

Company number 04182449

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2019 DS01 Application to strike the company off the register
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
04 Feb 2019 PSC05 Change of details for Polytherics Limited as a person with significant control on 24 January 2019
02 Jan 2019 AA Full accounts made up to 31 March 2018
23 Nov 2018 AP01 Appointment of Mr Richard Henry John Milbank as a director on 23 November 2018
21 Nov 2018 AD03 Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
21 Nov 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
19 Nov 2018 TM01 Termination of appointment of William John Edward Burt as a director on 31 October 2018
24 Sep 2018 TM01 Termination of appointment of James Mills as a director on 21 September 2018
24 Sep 2018 TM01 Termination of appointment of Julian Matthew Smith as a director on 21 September 2018
24 Sep 2018 TM01 Termination of appointment of Campbell Bunce as a director on 21 September 2018
24 Sep 2018 AP01 Appointment of Mrs Michelle Dawn Neaves as a director on 21 September 2018
24 Sep 2018 AP03 Appointment of Mrs Michelle Dawn Neaves as a secretary on 21 September 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
07 Sep 2017 TM02 Termination of appointment of Sally Waterman as a secretary on 3 November 2016
24 Jul 2017 AA Full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
28 Mar 2017 AP01 Appointment of Mr James Mills as a director on 1 November 2016
28 Mar 2017 AP01 Appointment of Dr Campbell Bunce as a director on 25 October 2016
28 Mar 2017 TM01 Termination of appointment of Sally Waterman as a director on 3 November 2016
07 Jan 2017 AA Full accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 217,020
29 Mar 2016 CH01 Director's details changed for Dr Sally Waterman on 15 March 2016