Warley Continental Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 11, 1995)
  • all other documents available
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 01573302
Record last updated Thursday, April 9, 2015 10:13:42 PM UTC
Official Address Lees House 21 Dyke Road Brighton East Sussex Bn13gd Regency
There are 24 companies registered at this street
Locality Regency
Region Brighton And Hove, England
Postal Code BN13GD
Sector Sale of motor vehicles

Charts

Visits

WARLEY CONTINENTAL SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-701
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 8, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 8, 2008 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Jul 2, 2004 Miscellaneous document Miscellaneous document
Registry May 7, 2004 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Dec 7, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 24, 2001 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Jul 23, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 23, 2000 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Sep 21, 1999 Order to wind up Order to wind up
Registry Aug 18, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 30, 1999 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Jul 30, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 30, 1999 Statement of company's affairs Statement of company's affairs
Registry Jul 30, 1999 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 16, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 4, 1999 Annual return Annual return
Registry May 7, 1998 Annual return 1573... Annual return 1573...
Registry Feb 28, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 26, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 17, 1997 Annual accounts Annual accounts
Registry Apr 29, 1997 Annual return Annual return
Registry May 14, 1996 Annual return 1573... Annual return 1573...
Financials Apr 12, 1996 Annual accounts Annual accounts
Registry Mar 25, 1996 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Jul 11, 1995 Annual accounts Annual accounts
Registry Apr 20, 1995 Annual return Annual return
Registry Apr 25, 1994 Annual return 1573... Annual return 1573...
Financials Apr 25, 1994 Annual accounts Annual accounts
Registry Sep 16, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 16, 1993 Director's particulars changed Director's particulars changed
Registry Sep 16, 1993 Annual return Annual return
Financials Jul 26, 1993 Annual accounts Annual accounts
Registry Jul 2, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 9, 1992 Location of register of members address changed Location of register of members address changed
Registry Oct 9, 1992 Director's particulars changed Director's particulars changed
Registry Oct 9, 1992 Annual return Annual return
Registry Jun 1, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 20, 1992 Annual accounts Annual accounts
Financials Dec 11, 1991 Annual accounts 1573... Annual accounts 1573...
Registry Oct 18, 1991 Annual return Annual return
Registry Sep 20, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Sep 25, 1990 Annual return Annual return
Financials Sep 25, 1990 Annual accounts Annual accounts
Registry Jun 13, 1989 Annual return Annual return
Financials Jun 13, 1989 Annual accounts Annual accounts
Registry Oct 5, 1988 Annual return Annual return
Financials Oct 5, 1988 Annual accounts Annual accounts
Registry Mar 28, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 17, 1987 Annual return Annual return
Financials Mar 17, 1987 Annual accounts Annual accounts
Registry Nov 4, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)