Advanced company searchLink opens in new window

P WARNER INTERIM LTD

Company number 10259653

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2023 DS01 Application to strike the company off the register
05 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
31 May 2022 AA Unaudited abridged accounts made up to 31 July 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
05 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
18 May 2021 PSC04 Change of details for Mrs Jane Warner as a person with significant control on 17 May 2021
17 May 2021 PSC04 Change of details for Mr Paul James Warner as a person with significant control on 17 May 2021
17 May 2021 PSC01 Notification of Jane Warner as a person with significant control on 17 May 2021
17 May 2021 PSC04 Change of details for Mr Paul James Warner as a person with significant control on 17 May 2021
17 May 2021 CH01 Director's details changed for Mrs Jane Warner on 17 May 2021
17 May 2021 CH01 Director's details changed for Mr Paul James Warner on 17 May 2021
09 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
21 Jun 2019 PSC04 Change of details for Mr Paul James Warner as a person with significant control on 9 March 2018
21 Jun 2019 CH01 Director's details changed for Mr Paul James Warner on 9 March 2018
21 Jun 2019 CH01 Director's details changed for Mrs Jane Warner on 9 March 2018
12 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
16 May 2018 CH01 Director's details changed for Mrs Jane Warner on 16 May 2018
16 May 2018 CH01 Director's details changed for Mr Paul James Warner on 16 May 2018
30 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
09 Mar 2018 AD01 Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 4th Floor 51 Clarendon Road Watford WD17 1HP on 9 March 2018