- Company Overview for WARWICK ADHESIVES LIMITED (06929658)
- Filing history for WARWICK ADHESIVES LIMITED (06929658)
- People for WARWICK ADHESIVES LIMITED (06929658)
- More for WARWICK ADHESIVES LIMITED (06929658)
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
|
|
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 |