W.A. Construction Management Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 10, 2011)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
WARWICK AVENUE BUILD & DESIGN LIMITED
WARWICK AVENUE DESIGN & BUILD LIMITED
Company type
Private Limited Company , Liquidation
Company Number
04892095
Record last updated
Thursday, April 2, 2015 7:57:15 PM UTC
Official Address
14 Level The Shard 32 London Bridge Street Grange
There are 109 companies registered at this street
Locality
Grangelondon
Region
SouthwarkLondon, England
Postal Code
SE19SG
Sector
Other building installation
Visits
W.A. CONSTRUCTION MANAGEMENT LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-11 2025-1 2025-3 2025-4 2025-5 0 1 2
Doc. Type
Publication date
Download link
Registry
Jun 6, 2014
Liquidator's progress report
Registry
Jul 9, 2013
Change of registered office address
Registry
May 28, 2013
Liquidator's progress report
Registry
Apr 30, 2013
Notice of appointment of liquidator in a voluntary winding up
Registry
Apr 30, 2013
Notice of death of voluntary liquidator
Registry
Aug 9, 2012
Notice of statement of affairs
Registry
Apr 18, 2012
Administrator's progress report
Registry
Apr 4, 2012
Administrator's progress report 4892...
Registry
Apr 4, 2012
Notice of move from administration to creditors' voluntary liquidation
Registry
Mar 14, 2012
Notice of statement of affairs
Registry
Feb 8, 2012
Notice of result of meeting of creditors
Registry
Jan 19, 2012
Statement of administrator's proposals
Registry
Jan 4, 2012
Change of registered office address
Registry
Jan 4, 2012
Resignation of one Director
Registry
Jan 2, 2012
Notice of administrators appointment
Registry
Dec 7, 2011
Change of particulars for director
Registry
Nov 25, 2011
Resignation of one Project Manager and one Director (a man)
Registry
Oct 5, 2011
Annual return
Registry
Jul 1, 2011
Particulars of a mortgage or charge
Financials
Jan 10, 2011
Annual accounts
Registry
Nov 5, 2010
Annual return
Registry
Nov 5, 2010
Change of particulars for director
Financials
Feb 2, 2010
Annual accounts
Registry
Dec 24, 2009
Annual return
Registry
Jan 16, 2009
Annual return 4892...
Financials
Oct 14, 2008
Annual accounts
Registry
Jun 9, 2008
Annual return
Financials
Jan 8, 2008
Annual accounts
Financials
Feb 7, 2007
Annual accounts 4892...
Registry
Feb 7, 2007
Annual return
Registry
Aug 17, 2006
Change in situation or address of registered office
Registry
Jul 17, 2006
Change of accounting reference date
Financials
Jul 10, 2006
Annual accounts
Registry
Oct 11, 2005
Annual return
Financials
Jul 15, 2005
Annual accounts
Registry
May 1, 2005
Appointment of a man as Director and Project Manager
Registry
Apr 28, 2005
Appointment of a director
Registry
Apr 13, 2005
Change of name certificate
Registry
Apr 13, 2005
Company name change
Registry
Oct 27, 2004
Annual return
Registry
Apr 14, 2004
Change in situation or address of registered office
Registry
Oct 14, 2003
Change of name certificate
Registry
Oct 14, 2003
Company name change
Registry
Oct 7, 2003
Appointment of a secretary
Registry
Oct 7, 2003
Appointment of a director
Registry
Sep 9, 2003
Four appointments: a woman, 2 companies and a man
Registry
Sep 9, 2003
Resignation of a director
Registry
Sep 9, 2003
Resignation of a secretary