PIMPERNEL WARWICK LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1917 June 2019 APPLICATION FOR STRIKING-OFF

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

24/05/1624 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 PREVSHO FROM 31/05/2016 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 9 HURST ROAD LONGFORD COVENTRY WEST MIDLANDS CV6 6EG

View Document

10/06/1410 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA CLEARY

View Document

13/06/1313 June 2013 17/05/13 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED EMMA KATE CLEARY

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED JANE LOUISE PEDERSEN

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/05/1317 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company