About

Registered Number: 04601562
Date of Incorporation: 26/11/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (6 years and 4 months ago)
Registered Address: The Green Man 14 Daventry Road, Dunchurch, Rugby, Warwickshire, CV22 6NS,

 

Founded in 2002, The Warwickshire Motor Company Ltd has its registered office in Rugby, Warwickshire, it has a status of "Dissolved". There are no directors listed for this company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
CH01 - Change of particulars for director 24 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 31 August 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 20 August 2016
AD01 - Change of registered office address 03 August 2016
AR01 - Annual Return 26 January 2016
DISS40 - Notice of striking-off action discontinued 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 11 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 19 December 2011
AD01 - Change of registered office address 19 December 2011
AD01 - Change of registered office address 22 September 2011
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 19 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
287 - Change in situation or address of Registered Office 08 December 2002
288b - Notice of resignation of directors or secretaries 08 December 2002
288b - Notice of resignation of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.