Advanced company searchLink opens in new window

WARWICK LEASING LIMITED

Company number 01665252

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)
04 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 May 2018 LIQ03 Liquidators' statement of receipts and payments to 28 March 2018
19 Apr 2017 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
19 Apr 2017 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
19 Apr 2017 AD01 Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 19 April 2017
12 Apr 2017 4.70 Declaration of solvency
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
09 Mar 2017 MR04 Satisfaction of charge 2 in full
09 Mar 2017 MR04 Satisfaction of charge 4 in full
09 Mar 2017 MR04 Satisfaction of charge 5 in full
09 Mar 2017 MR04 Satisfaction of charge 3 in full
09 Mar 2017 MR04 Satisfaction of charge 6 in full
09 Mar 2017 MR04 Satisfaction of charge 7 in full
08 Mar 2017 TM01 Termination of appointment of Colin Graham Dowsett as a director on 8 March 2017
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
20 Sep 2016 TM01 Termination of appointment of Richard Owen Williams as a director on 19 September 2016
05 Apr 2016 AA Full accounts made up to 30 September 2015
04 Apr 2016 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016
04 Apr 2016 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
15 Apr 2015 AA Full accounts made up to 30 September 2014
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Richard Owen Williams on 6 March 2015