Advanced company searchLink opens in new window

WARWICKSHIRE BUILDING & MAINTENANCE LIMITED

Company number 05539821

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)
18 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 12 August 2023
22 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 12 August 2022
12 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 12 August 2021
09 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 12 August 2020
03 Aug 2020 TM01 Termination of appointment of Richard Anthony Cooper as a director on 13 August 2018
14 May 2020 600 Appointment of a voluntary liquidator
14 May 2020 LIQ10 Removal of liquidator by court order
24 Apr 2020 LIQ02 Statement of affairs
16 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 12 August 2019
16 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-13
30 Aug 2018 600 Appointment of a voluntary liquidator
29 Aug 2018 AD01 Registered office address changed from 11 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ England to Ashcroft House Meridian Business Park Leicester LE19 1WL on 29 August 2018
27 Aug 2018 LIQ02 Statement of affairs
22 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company wound up voluntarily 13/08/2018
09 Feb 2018 AP01 Appointment of Mr Richard Anthony Cooper as a director on 9 February 2018
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
23 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
23 Sep 2016 AD01 Registered office address changed from 60 Cato Street Nechells Birmingham West Midlands B7 4TS to 11 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ on 23 September 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 76
05 Oct 2015 CH01 Director's details changed for Mr Ian Barry Childs on 18 August 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Nov 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 76