Advanced company searchLink opens in new window

WARWICK INTERNATIONAL HOLDINGS EBT LIMITED

Company number 06887289

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2022 DS01 Application to strike the company off the register
03 Oct 2022 AA Full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
30 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 179,878
07 Aug 2021 AA Accounts for a small company made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
05 Oct 2020 AA Accounts for a small company made up to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
23 Sep 2019 AA Accounts for a small company made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
14 Aug 2018 AA Accounts for a small company made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
03 Apr 2018 TM02 Termination of appointment of Graeme Michael Bragger as a secretary on 31 March 2018
18 Oct 2017 AP01 Appointment of Mr Marc Martha Joseph Verthongen as a director on 1 October 2017
13 Oct 2017 TM01 Termination of appointment of Lubrizol Holdings France Sas as a director on 1 October 2017
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
07 Jun 2016 AD02 Register inspection address has been changed to C/O Warwick Chemicals Dock Road Coast Road Mostyn Holywell Flintshire CH8 9HE
31 May 2016 AP03 Appointment of Graeme Michael Bragger as a secretary on 3 May 2016
31 May 2016 TM02 Termination of appointment of John Davies as a secretary on 3 May 2016