Advanced company searchLink opens in new window

WARWICK ADHESIVES LIMITED

Company number 06929658

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 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2014 TM02 Termination of appointment of Adele Canterbury as a secretary
16 Apr 2014 TM01 Termination of appointment of Andrea Nickols as a director
24 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2013 AD01 Registered office address changed from Unit 26 Lythalls Lane Ind Est Lythalls Lane Coventry West Midlands CV6 4AH on 18 February 2013
15 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
04 Feb 2010 AD01 Registered office address changed from 1St Floor Elizabeth House St. Marys Road Hinckley Leicestershire LE10 1EQ on 4 February 2010
12 Jan 2010 AD01 Registered office address changed from the Stonehouse 65 Birmingham Road Allesley Coventry CV5 9GT on 12 January 2010
10 Jun 2009 NEWINC Incorporation