Advanced company searchLink opens in new window

WARWICK EMANUEL PR LIMITED

Company number 04236898

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
04 Sep 2017 AA Micro company accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
15 Aug 2017 PSC01 Notification of Wynford Emanuel as a person with significant control on 6 April 2016
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
26 May 2015 AD01 Registered office address changed from Tabor House 93 Cardiff Road Taffs Well Cardiff CF15 7PL to Plasycoed House 3 Cwrt Y Cadno St Fagans Cardiff CF5 4PJ on 26 May 2015
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jun 2014 TM01 Termination of appointment of Nicola Jenkins as a director
30 Jun 2014 TM01 Termination of appointment of Wynford Emanuel as a director
23 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
23 Jun 2014 CH01 Director's details changed for Ms Nicola Louise Roberts on 5 October 2013
29 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
07 Jan 2013 TM01 Termination of appointment of Gwyn Thomas as a director
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
26 Jun 2012 CH01 Director's details changed for Ms Nicola Louise Roberts on 26 June 2012
26 Jun 2012 CH01 Director's details changed for Mr Gwyn Hywel Thomas on 26 June 2012
19 Jun 2012 AP01 Appointment of Ms Nicola Louise Roberts as a director