Advanced company searchLink opens in new window

WARWICK ROAD DEVELOPMENTS (MANCHESTER) LTD

Company number 09759311

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)
05 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2020 AM10 Administrator's progress report
05 Oct 2020 AM23 Notice of move from Administration to Dissolution
24 Apr 2020 AM10 Administrator's progress report
17 Oct 2019 AM10 Administrator's progress report
23 Apr 2019 AM10 Administrator's progress report
27 Mar 2019 AM19 Notice of extension of period of Administration
29 Oct 2018 AM10 Administrator's progress report
23 Jun 2018 COM1 Establishment of creditors or liquidation committee
18 Jun 2018 AM07 Result of meeting of creditors
24 May 2018 AM03 Statement of administrator's proposal
10 May 2018 AM02 Statement of affairs with form AM02SOA
11 Apr 2018 AD01 Registered office address changed from Connect Business Village, C/O Ljs Accounting. 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR England to 4 Hardman Square Spinningfields Manchester M3 3EB on 11 April 2018
05 Apr 2018 AM01 Appointment of an administrator
12 Mar 2018 AD01 Registered office address changed from C/O Ljs Accounting Services (Uk) Ltd Hub Squared 1st Floor, 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Connect Business Village, C/O Ljs Accounting. 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR on 12 March 2018
02 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
20 Dec 2017 AD01 Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF to C/O Ljs Accounting Services (Uk) Ltd Hub Squared 1st Floor, 3a Bridgewater Street Liverpool Merseyside L1 0AR on 20 December 2017
10 Oct 2017 AAMD Amended total exemption small company accounts made up to 31 December 2016
01 Jun 2017 AA Total exemption small company accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
22 Sep 2016 TM01 Termination of appointment of Lee James Spencer as a director on 21 September 2016
04 Aug 2016 TM01 Termination of appointment of Antonio Garcia Walker as a director on 25 July 2016
04 Aug 2016 TM01 Termination of appointment of David Choules as a director on 25 July 2016
19 Jan 2016 MR01 Registration of charge 097593110001, created on 14 January 2016
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100