Warwick Installation Services Limited

DataGardener
warwick installation services limited
dissolved
Unknown

Warwick Installation Services Limited

05493445Private Limited With Share Capital

Bizspace Steel House, Plot 4300 Solent Business Park, Fareham, PO157FP
Incorporated

28/06/2005

Company Age

20 years

Directors

2

Employees

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Warwick Installation Services Limited (05493445) is a private limited with share capital incorporated on 28/06/2005 (20 years old) and registered in fareham, PO157FP. The company operates under SIC code 43290 - other construction installation.

Warwick installation services limited is a construction company based out of unit 9 woodside industrial estate, hants, united kingdom.

Private Limited With Share Capital
SIC: 43290
Unknown
Incorporated 28/06/2005
PO157FP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Filed Documents

84
Gazette Dissolved Liquidation
Category:Gazette
Date:05-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2021
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:19-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-04-2019
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:19-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-11-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-04-2018
Resolution
Category:Resolution
Date:16-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2010
Termination Director Company With Name
Category:Officers
Date:10-12-2010
Termination Director Company With Name
Category:Officers
Date:05-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:06-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2009
Legacy
Category:Address
Date:25-08-2009
Legacy
Category:Officers
Date:26-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2009
Legacy
Category:Annual Return
Date:18-07-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-05-2008
Legacy
Category:Annual Return
Date:02-10-2007
Legacy
Category:Officers
Date:02-10-2007
Legacy
Category:Address
Date:29-06-2007
Legacy
Category:Officers
Date:21-04-2007
Legacy
Category:Officers
Date:21-04-2007
Legacy
Category:Officers
Date:19-04-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:04-04-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-04-2007
Legacy
Category:Annual Return
Date:25-07-2006
Legacy
Category:Officers
Date:17-05-2006
Legacy
Category:Officers
Date:17-05-2006
Legacy
Category:Officers
Date:08-05-2006
Legacy
Category:Officers
Date:20-10-2005
Legacy
Category:Officers
Date:20-10-2005
Legacy
Category:Officers
Date:20-10-2005
Legacy
Category:Officers
Date:20-10-2005
Legacy
Category:Officers
Date:20-10-2005
Legacy
Category:Capital
Date:18-10-2005
Incorporation Company
Category:Incorporation
Date:28-06-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date21/06/2018
Filing Date26/05/2017
Latest Accounts30/06/2016

Trading Addresses

Bizspace Steel House, Plot 4300 Solent Business Park, Fareham, Hampshire Po15 7Fp, PO157FPRegistered

Related Companies

2

Contact

Bizspace Steel House, Plot 4300 Solent Business Park, Fareham, PO157FP