Advanced company searchLink opens in new window

NATIONAL GRID PROPERTY (WARWICK) LIMITED

Company number 05679150

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)
16 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
06 Jan 2015 AD01 Registered office address changed from 1-3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on 6 January 2015
05 Jan 2015 4.70 Declaration of solvency
05 Jan 2015 600 Appointment of a voluntary liquidator
05 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-09
05 Dec 2014 TM02 Termination of appointment of Megan Barnes as a secretary on 1 December 2014
16 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
11 Dec 2013 TM01 Termination of appointment of David Forward as a director
11 Dec 2013 AP01 Appointment of Mr Clive Burns as a director
16 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Sep 2013 AP03 Appointment of Megan Barnes as a secretary
13 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
11 Jan 2013 AP01 Appointment of Heather Maria Rayner as a director
11 Jan 2013 TM01 Termination of appointment of Mark Flawn as a director
20 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Sep 2012 TM02 Termination of appointment of Amy Bailey as a secretary
06 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
24 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
16 Aug 2011 CH03 Secretary's details changed for Amy Lynda Bailey on 31 July 2011
04 Feb 2011 AP03 Appointment of Amy Lynda Bailey as a secretary
04 Feb 2011 TM02 Termination of appointment of Philip Higgins as a secretary
15 Nov 2010 AP01 Appointment of Mr Mark Antony David Flawn as a director