About

Registered Number: 04896919
Date of Incorporation: 12/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (6 years and 7 months ago)
Registered Address: C/O Refresh Recovery Limited West Lancashire Investment Centre, Maple View, Skelmersdale, Lancashire, WN8 9TG

 

Warrington Ford Arts Ltd was established in 2003, it has a status of "Dissolved". The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2018
AM23 - N/A 11 June 2018
AM10 - N/A 27 February 2018
AM06 - N/A 17 October 2017
AM03 - N/A 19 September 2017
AD01 - Change of registered office address 04 August 2017
AM01 - N/A 01 August 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
AA - Annual Accounts 09 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
AR01 - Annual Return 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 29 April 2014
CERTNM - Change of name certificate 26 March 2014
AD01 - Change of registered office address 26 March 2014
AA - Annual Accounts 26 March 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 04 June 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 14 September 2010
CH04 - Change of particulars for corporate secretary 13 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
287 - Change in situation or address of Registered Office 27 August 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
287 - Change in situation or address of Registered Office 18 November 2003
287 - Change in situation or address of Registered Office 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.