This company is commonly known as Warwick Installation Services Limited. The company was founded 18 years ago and was given the registration number 05493445. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 43290 - Other construction installation.
Name | : | WARWICK INSTALLATION SERVICES LIMITED |
---|---|---|
Company Number | : | 05493445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 June 2005 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, PO15 7FP | Director | 01 April 2007 | Active |
Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, PO15 7FP | Director | 01 September 2010 | Active |
11, Appleford Close, Hoddesdon, EN11 9DE | Secretary | 01 April 2007 | Active |
6, Tamworth Avenue, Woodford Green, Potters Bar, United Kingdom, IG8 9RF | Secretary | 28 June 2005 | Active |
Piccadilly Cottage, Over Wallop, Stockbridge, S020 8HP | Secretary | 09 May 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 June 2005 | Active |
11, Appleford Close, Hoddesdon, EN11 9DE | Director | 01 April 2007 | Active |
6, Tamworth Avenue, Woodford Green, Potters Bar, United Kingdom, IG8 9RF | Director | 28 June 2005 | Active |
11, Appleford Close, Hoddesdon, United Kingdom, EN11 9DE | Director | 01 September 2010 | Active |
Piccadilly Cottage, Over Wallop, Stockbridge, S020 8HP | Director | 28 June 2005 | Active |
2 Frinton Drive, Woodford Green, IG8 9ND | Director | 28 June 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 June 2005 | Active |
Wsg Companies Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 9 Woodside Industrial Estate, Woodside Road, Eastleigh, United Kingdom, SO50 4ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-19 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2018-11-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-06 | Insolvency | Liquidation disclaimer notice. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-16 | Resolution | Resolution. | Download |
2018-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-03 | Officers | Change person director company with change date. | Download |
2016-11-03 | Address | Change registered office address company with date old address new address. | Download |
2016-10-26 | Officers | Termination secretary company with name termination date. | Download |
2016-10-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.