WARREN ANTHONY PROPERTY MAINTENANCE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Liquidators' statement of receipts and payments to 2024-08-29 |
11/09/2311 September 2023 | Statement of affairs |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Appointment of a voluntary liquidator |
11/09/2311 September 2023 | Registered office address changed from 25 Green Close Cheshunt Waltham Cross EN8 8TU England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-09-11 |
27/07/2127 July 2021 | Registered office address changed from 239 Bullsmoor Lane Enfield EN1 4SB England to 25 Green Close Cheshunt Waltham Cross EN8 8TU on 2021-07-27 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
05/12/185 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY MARIE HERBERT / 06/06/2017 |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HERBERT / 06/06/2017 |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY MOLLOY / 06/06/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 25 GREEN CLOSE CHESTNUT EN8 8TU |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/01/168 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/01/1514 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/02/143 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
07/01/147 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/01/1315 January 2013 | COMPANY NAME CHANGED WARREN ANTHONY DECORATING SERVICES LTD CERTIFICATE ISSUED ON 15/01/13 |
15/01/1315 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/01/137 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
04/01/134 January 2013 | 31/05/12 TOTAL EXEMPTION FULL |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/01/1219 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
10/01/1210 January 2012 | 31/05/11 TOTAL EXEMPTION FULL |
21/01/1121 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HERBERT / 08/01/2010 |
21/01/1121 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY MOLLOY / 08/01/2010 |
21/01/1121 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
02/09/102 September 2010 | 31/05/10 TOTAL EXEMPTION FULL |
14/01/1014 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
22/10/0922 October 2009 | 31/05/09 TOTAL EXEMPTION FULL |
09/01/099 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | CURREXT FROM 31/01/2009 TO 31/05/2009 |
16/05/0816 May 2008 | DIRECTOR APPOINTED MR WARREN HERBERT |
16/05/0816 May 2008 | DIRECTOR APPOINTED MR LIAM ANTHONY MOLLOY |
15/05/0815 May 2008 | SECRETARY APPOINTED MRS KELLY MARIE HERBERT |
07/01/087 January 2008 | SECRETARY RESIGNED |
07/01/087 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/01/087 January 2008 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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