- Company Overview for WARMERHOME (SOUTHERN) LIMITED (07858768)
- Filing history for WARMERHOME (SOUTHERN) LIMITED (07858768)
- People for WARMERHOME (SOUTHERN) LIMITED (07858768)
- More for WARMERHOME (SOUTHERN) LIMITED (07858768)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Feb 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2015 | DS01 | Application to strike the company off the register | |
06 Oct 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | CH01 | Director's details changed for Mr Danny Godfrey on 1 January 2015 | |
18 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
25 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
25 Sep 2013 | AD01 | Registered office address changed from 25 Haviland Road Ferndown Industrial Estate Wimborne BH21 7SA United Kingdom on 25 September 2013 | |
27 Mar 2013 | CERTNM |
Company name changed the warmer group LTD\certificate issued on 27/03/13
|
|
19 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | CONNOT | Change of name notice | |
30 Jan 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
23 Nov 2011 | NEWINC | Incorporation |