Advanced company searchLink opens in new window

WAREHOUSE WAY LIMITED

Company number 10041670

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)
29 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 14 January 2024
10 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 14 January 2023
01 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 14 January 2022
26 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 14 January 2021
13 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 14 January 2020
27 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 14 January 2019
24 Jan 2018 LIQ02 Statement of affairs
24 Jan 2018 600 Appointment of a voluntary liquidator
24 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-15
09 Jan 2018 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B & C Associates Limied Concorde House Grenville Place Mill Hill London NW7 3SA on 9 January 2018
20 Dec 2017 AP01 Appointment of Mr Federico Nungay as a director on 2 April 2016
19 Dec 2017 TM01 Termination of appointment of Melquiadesa Canlas as a director on 4 April 2016
16 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
19 May 2016 AP01 Appointment of Mrs Melquiadesa Canlas as a director on 1 April 2016
18 May 2016 TM01 Termination of appointment of Ben Wilkes as a director on 2 April 2016
03 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)