Based in Huntingdon in Cambridgeshire, Warden Interiors & Builders Ltd was established in 1991, it's status in the Companies House registry is set to "Dissolved". Widdows, Elizabeth Anne, Hutchinson, Simon William, Martin, Denis John are listed as directors of Warden Interiors & Builders Ltd. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINSON, Simon William | 12 April 1991 | 15 January 1999 | 1 |
MARTIN, Denis John | 12 April 1991 | 31 May 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WIDDOWS, Elizabeth Anne | 15 January 1999 | 15 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 February 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 November 2014 | |
DS01 - Striking off application by a company | 01 November 2014 | |
AR01 - Annual Return | 15 May 2014 | |
TM02 - Termination of appointment of secretary | 15 May 2014 | |
TM02 - Termination of appointment of secretary | 15 May 2014 | |
AA - Annual Accounts | 28 January 2014 | |
MR04 - N/A | 19 November 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 31 January 2012 | |
MG01 - Particulars of a mortgage or charge | 27 July 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 06 April 2011 | |
CERTNM - Change of name certificate | 22 November 2010 | |
AR01 - Annual Return | 12 May 2010 | |
MG01 - Particulars of a mortgage or charge | 13 April 2010 | |
CH03 - Change of particulars for secretary | 05 March 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 27 May 2009 | |
CERTNM - Change of name certificate | 24 March 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 26 February 2008 | |
363s - Annual Return | 29 June 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 18 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2004 | |
363s - Annual Return | 05 May 2004 | |
AA - Annual Accounts | 18 February 2004 | |
363s - Annual Return | 15 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 2003 | |
AA - Annual Accounts | 20 February 2003 | |
363s - Annual Return | 05 May 2002 | |
AA - Annual Accounts | 27 February 2002 | |
363s - Annual Return | 08 May 2001 | |
AA - Annual Accounts | 08 March 2001 | |
363s - Annual Return | 09 May 2000 | |
AA - Annual Accounts | 28 February 2000 | |
363s - Annual Return | 16 May 1999 | |
288b - Notice of resignation of directors or secretaries | 29 March 1999 | |
288a - Notice of appointment of directors or secretaries | 29 March 1999 | |
287 - Change in situation or address of Registered Office | 29 March 1999 | |
AA - Annual Accounts | 15 December 1998 | |
363s - Annual Return | 19 May 1998 | |
AA - Annual Accounts | 24 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 1998 | |
363s - Annual Return | 22 May 1997 | |
AA - Annual Accounts | 15 January 1997 | |
AA - Annual Accounts | 03 October 1996 | |
AA - Annual Accounts | 16 May 1996 | |
363s - Annual Return | 30 April 1996 | |
363s - Annual Return | 25 May 1995 | |
AA - Annual Accounts | 24 May 1994 | |
363s - Annual Return | 09 May 1994 | |
288 - N/A | 24 November 1993 | |
363s - Annual Return | 05 May 1993 | |
AA - Annual Accounts | 08 January 1993 | |
287 - Change in situation or address of Registered Office | 30 June 1992 | |
288 - N/A | 30 June 1992 | |
288 - N/A | 30 June 1992 | |
288 - N/A | 30 June 1992 | |
CERTNM - Change of name certificate | 19 June 1992 | |
363s - Annual Return | 18 May 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 December 1991 | |
288 - N/A | 07 May 1991 | |
287 - Change in situation or address of Registered Office | 26 April 1991 | |
288 - N/A | 26 April 1991 | |
288 - N/A | 26 April 1991 | |
NEWINC - New incorporation documents | 12 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 July 2011 | Fully Satisfied |
N/A |
Legal charge | 01 April 2010 | Fully Satisfied |
N/A |