WARRANTY DIRECT LIMITED

03233012
PKF GM 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

Documents

Documents
Date Category Description Pages
16 Feb 2023 gazette Gazette Dissolved Liquidation 1 Buy now
16 Nov 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
24 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
21 Sep 2021 accounts Annual Accounts 5 Buy now
12 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Jul 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
12 Jul 2021 resolution Resolution 1 Buy now
02 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2020 accounts Annual Accounts 5 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 accounts Annual Accounts 7 Buy now
07 Jan 2019 officers Termination of appointment of director (Philip Aiden Ward) 1 Buy now
07 Jan 2019 officers Appointment of director (Andrew Miles Wigg) 2 Buy now
14 Sep 2018 accounts Annual Accounts 7 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 resolution Resolution 3 Buy now
02 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
02 Sep 2016 officers Appointment of director (Philip Aiden Ward) 3 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2016 officers Termination of appointment of director (David Bartle Gerrans) 2 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
17 Jul 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 officers Termination of appointment of secretary (Cardif Pinnacle Secretaries Limited) 2 Buy now
24 Feb 2015 officers Appointment of secretary (Matthew Justin Lorimer) 3 Buy now
26 Sep 2014 accounts Annual Accounts 7 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
19 Feb 2014 officers Appointment of director (David Bartle Gerrans) 3 Buy now
19 Feb 2014 officers Termination of appointment of director (Duncan Mcclure Fisher) 2 Buy now
17 Sep 2013 accounts Annual Accounts 7 Buy now
31 Jul 2013 officers Termination of appointment of director (David Mcclure Fisher) 2 Buy now
24 Jul 2013 annual-return Annual Return 5 Buy now
19 Sep 2012 accounts Annual Accounts 7 Buy now
03 Aug 2012 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Annual Accounts 7 Buy now
29 Jul 2011 annual-return Annual Return 5 Buy now
27 Sep 2010 accounts Annual Accounts 7 Buy now
03 Aug 2010 annual-return Annual Return 5 Buy now
25 Oct 2009 accounts Annual Accounts 3 Buy now
12 Oct 2009 officers Change of particulars for director (Duncan David Mcclure Fisher) 3 Buy now
12 Oct 2009 officers Change of particulars for director (Mr David Anthony Mcclure Fisher) 3 Buy now
30 Jul 2009 annual-return Return made up to 17/07/09; full list of members 3 Buy now
23 Oct 2008 resolution Resolution 1 Buy now
13 Oct 2008 accounts Annual Accounts 3 Buy now
04 Sep 2008 annual-return Return made up to 17/07/08; full list of members 5 Buy now
14 Apr 2008 address Registered office changed on 14/04/2008 from archway house gosbrook road caversham reading berkshire RG4 8HU 1 Buy now
14 Apr 2008 officers Appointment terminated secretary duncan mcclure fisher 1 Buy now
14 Apr 2008 officers Secretary appointed cardif pinnacle secretaries LIMITED 2 Buy now
19 Oct 2007 accounts Annual Accounts 3 Buy now
26 Jul 2007 annual-return Return made up to 17/07/07; no change of members 7 Buy now
16 Oct 2006 accounts Annual Accounts 4 Buy now
08 Aug 2006 annual-return Return made up to 17/07/06; full list of members 7 Buy now
12 Aug 2005 annual-return Return made up to 17/07/05; full list of members 7 Buy now
29 Mar 2005 accounts Annual Accounts 4 Buy now
02 Aug 2004 annual-return Return made up to 17/07/04; full list of members 7 Buy now
17 May 2004 address Registered office changed on 17/05/04 from: 53-55 church street caversham reading berkshire RG4 8AX 1 Buy now
04 May 2004 accounts Annual Accounts 4 Buy now
26 Jul 2003 annual-return Return made up to 17/07/03; full list of members 7 Buy now
17 Jul 2003 accounts Annual Accounts 4 Buy now
04 Oct 2002 annual-return Return made up to 02/08/02; full list of members 7 Buy now
03 Sep 2002 accounts Annual Accounts 4 Buy now
28 Nov 2001 accounts Annual Accounts 4 Buy now
02 Aug 2001 annual-return Return made up to 02/08/01; full list of members 6 Buy now
22 Nov 2000 accounts Annual Accounts 4 Buy now
06 Sep 2000 annual-return Return made up to 02/08/00; full list of members 6 Buy now
03 Dec 1999 accounts Annual Accounts 6 Buy now
06 Aug 1999 annual-return Return made up to 02/08/99; no change of members 4 Buy now
18 Aug 1998 annual-return Return made up to 02/08/98; no change of members 4 Buy now
01 Jun 1998 accounts Annual Accounts 3 Buy now
10 Sep 1997 annual-return Return made up to 02/08/97; full list of members 6 Buy now
27 Aug 1997 officers New director appointed 2 Buy now
16 May 1997 accounts Accounting reference date extended from 31/08/97 to 31/12/97 1 Buy now
22 Aug 1996 address Registered office changed on 22/08/96 from: 372 old street london EC1V 9LT 1 Buy now
22 Aug 1996 officers New secretary appointed 1 Buy now
22 Aug 1996 officers New director appointed 1 Buy now
22 Aug 1996 officers Secretary resigned 2 Buy now
22 Aug 1996 officers Director resigned 2 Buy now
02 Aug 1996 incorporation Incorporation Company 12 Buy now