Advanced company searchLink opens in new window

C WARNER LTD

Company number 07515397

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2017 DS01 Application to strike the company off the register
17 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Oct 2016 AP04 Appointment of Tbd Accountants Limited as a secretary on 1 October 2016
10 Oct 2016 TM02 Termination of appointment of Tbd Associates Limited as a secretary on 30 September 2016
03 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Aug 2014 TM02 Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014
21 Aug 2014 AP04 Appointment of Tbd Associates Limited as a secretary on 21 August 2014
28 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
06 Nov 2012 CH01 Director's details changed for Mr Courtney Lynton Algernon Warner on 6 November 2012
01 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
03 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
31 Jan 2012 CH01 Director's details changed for Mr Courtney Lynton Algernon Warner on 1 June 2011
02 Sep 2011 CH04 Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011
02 Sep 2011 AD01 Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011
07 Jun 2011 CH01 Director's details changed for Mr Courtney Lynton Algernon Warner on 1 June 2011
03 Feb 2011 NEWINC Incorporation