- Company Overview for WELL WARM (UK) LIMITED (05900736)
- Filing history for WELL WARM (UK) LIMITED (05900736)
- People for WELL WARM (UK) LIMITED (05900736)
- Charges for WELL WARM (UK) LIMITED (05900736)
- Insolvency for WELL WARM (UK) LIMITED (05900736)
- More for WELL WARM (UK) LIMITED (05900736)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Mar 2015 | AD01 | Registered office address changed from , 12 Wilson Road, South Wigston, Leicestershire, LE18 4TP to 100 st James Road Northampton NN5 5LF on 25 March 2015 | |
19 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2015 | 4.70 | Declaration of solvency | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | TM01 | Termination of appointment of Javeed Baig as a director on 31 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Arron Lee Cooper as a director on 31 August 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Mr Shane Patel on 15 July 2014 | |
16 Jan 2014 | AD01 | Registered office address changed from , 250 Humberstone Road, Leicester, LE5 0EG on 16 January 2014 | |
31 Oct 2013 | AP01 | Appointment of Mr Javeed Baig as a director | |
31 Oct 2013 | AP01 | Appointment of Mr Arron Lee Cooper as a director | |
23 Sep 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
21 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 31 December 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Aug 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
30 Aug 2010 | CH01 | Director's details changed for Shane Patel on 9 August 2010 | |
30 Aug 2010 | CH04 | Secretary's details changed for Gam Secretaries Ltd on 9 August 2010 |