Advanced company searchLink opens in new window

WARREN PARK (CHAPELTOWN) LIMITED

Company number 09333453

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)
12 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 11 June 2021
12 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 11 June 2020
04 Jul 2019 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 4 July 2019
03 Jul 2019 600 Appointment of a voluntary liquidator
03 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-12
03 Jul 2019 LIQ01 Declaration of solvency
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2018 CH01 Director's details changed for Mr Mark Bentley Jackson on 19 December 2018
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
05 Nov 2018 AD01 Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 5 November 2018
30 Jan 2018 AA Accounts for a small company made up to 30 April 2017
15 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
15 Dec 2017 PSC02 Notification of Astonbrook Care Newco 3 Limited as a person with significant control on 18 October 2017
15 Dec 2017 PSC07 Cessation of Astonbrook Care Limited as a person with significant control on 18 October 2017
11 May 2017 AA Full accounts made up to 30 April 2016
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
29 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 30 April 2016
26 Oct 2016 MR01 Registration of charge 093334530003, created on 21 October 2016
09 Oct 2016 AA Accounts for a dormant company made up to 28 February 2015
09 Aug 2016 TM01 Termination of appointment of Paul John Milner as a director on 8 August 2016
09 Aug 2016 AD01 Registered office address changed from Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA to 133 Station Road Sidcup Kent DA15 7AA on 9 August 2016
09 Aug 2016 AP01 Appointment of Dr Mark Bentley Jackson as a director on 8 August 2016