WARHAMMER HISTORICAL WARGAMES LIMITED

Willow Road Willow Road, Nottingham, NG7 2WS, Nottinghamshire
StatusDISSOLVED
Company No.03048480
CategoryPrivate Limited Company
Incorporated21 Apr 1995
Age29 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution01 Jun 2010
Years14 years, 1 month, 2 days

SUMMARY

WARHAMMER HISTORICAL WARGAMES LIMITED is an dissolved private limited company with number 03048480. It was incorporated 29 years, 2 months, 12 days ago, on 21 April 1995 and it was dissolved 14 years, 1 month, 2 days ago, on 01 June 2010. The company address is Willow Road Willow Road, Nottingham, NG7 2WS, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed rachel tongue

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed kevin derek rountree

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary michael sherwin

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2008

Action Date: 01 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-01

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Mar 2008

Action Date: 03 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-03

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2007

Action Date: 28 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-28

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Mar 2006

Action Date: 29 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-29

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Feb 2005

Action Date: 30 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-30

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2004

Action Date: 01 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-01

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2002

Action Date: 02 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-02

Documents

View document PDF

Miscellaneous

Date: 05 Aug 2002

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/02; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2001

Action Date: 03 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-03

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2001

Action Date: 28 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-28

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1999

Action Date: 30 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-30

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Auditors resignation company

Date: 31 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/98; no change of members

Documents

View document PDF

Resolution

Date: 27 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 21/10/97 from: chewton street hilltop,eastwood nottinghamshire NG16 3HY

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1997

Action Date: 01 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-01

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/97; no change of members

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1996

Action Date: 02 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-02

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 01 Feb 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 24/01/96 from: po box 8 sovereign house south parade leeds west yorkshire LS1 1HQ

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sovco (610) LIMITED\certificate issued on 24/11/95

Documents

View document PDF

Incorporation company

Date: 21 Apr 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOGEN IDEC LIMITED

INNOVATION HOUSE,MAIDENHEAD,SL6 4AY

Number:01497267
Status:ACTIVE
Category:Private Limited Company

CHELTENHAM LITTLE CLEANING COMPANY LIMITED

67B RYEWORTH ROAD,CHELTENHAM,GL52 6LS

Number:08928612
Status:ACTIVE
Category:Private Limited Company

MORRIS JONES AND ASSOCIATES LTD

21 CANNON STREET,ACCRINGTON,BB5 1NJ

Number:06372238
Status:ACTIVE
Category:Private Limited Company

MULLEN MOTORS (OMAGH) LTD

2 CRANNY GARDENS,OMAGH,BT79 0PW

Number:NI640594
Status:ACTIVE
Category:Private Limited Company

RUNIMAGE SOFTWARE LIMITED

WATER HOUSE,STAINES-UPON-THAMES,TW18 4HA

Number:06169670
Status:ACTIVE
Category:Private Limited Company

STEALTH ALARMS LIMITED

2 THE BROADWAY, NORTHOLT ROAD,SOUTH HARROW,HA2 0DL

Number:09949052
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source