Advanced company searchLink opens in new window

WARREN DAY LTD

Company number 12301480

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 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 21 September 2024
13 Oct 2023 LIQ02 Statement of affairs
06 Oct 2023 AD01 Registered office address changed from Cube House 5a Whytecliffe Road South Purley CR8 2AY England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 6 October 2023
05 Oct 2023 600 Appointment of a voluntary liquidator
05 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-22
31 Aug 2023 TM01 Termination of appointment of Jane Alice Day as a director on 31 August 2022
19 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 13 March 2022 with updates
05 May 2022 MR04 Satisfaction of charge 123014800001 in full
13 Apr 2022 AP01 Appointment of Mrs Jane Alice Day as a director on 1 December 2021
13 Apr 2022 AD01 Registered office address changed from 103 South End Croydon Surrey CR0 1BG England to Cube House 5a Whytecliffe Road South Purley CR8 2AY on 13 April 2022
11 Apr 2022 MR04 Satisfaction of charge 123014800002 in full
04 Apr 2022 MR01 Registration of charge 123014800002, created on 4 April 2022
10 Feb 2022 PSC04 Change of details for Mr Denis Day as a person with significant control on 10 February 2022
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
13 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
04 Sep 2020 MR01 Registration of charge 123014800001, created on 28 August 2020
13 Mar 2020 AD01 Registered office address changed from 20 , Sanderstead, Westfield Avenue Sanderstead,Surrey CR2 9JQ England to 103 South End Croydon Surrey CR0 1BG on 13 March 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
11 Mar 2020 PSC01 Notification of Denis Day as a person with significant control on 1 March 2020
11 Mar 2020 PSC07 Cessation of Jane Alice Day as a person with significant control on 1 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
25 Jan 2020 TM01 Termination of appointment of Jane Alice Day as a director on 25 January 2020