Advanced company searchLink opens in new window

WARMER HOMES SOUTH WEST LIMITED

Company number 08311303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2014 4.68 Liquidators' statement of receipts and payments to 22 July 2014
30 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jul 2013 AD01 Registered office address changed from Unit 7 Topsham Units Dart Business Park Clyst St George Exeter Devon EX8 4AJ England on 4 July 2013
03 Jul 2013 4.20 Statement of affairs with form 4.19
03 Jul 2013 600 Appointment of a voluntary liquidator
03 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-21
31 May 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
  • GBP 250
23 Apr 2013 CH01 Director's details changed for Mr John William Page Leigh on 18 March 2013
23 Apr 2013 AD01 Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD United Kingdom on 23 April 2013
22 Apr 2013 AA01 Current accounting period shortened from 30 November 2013 to 30 September 2013
30 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
05 Mar 2013 CERTNM Company name changed tru tru LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
05 Mar 2013 CONNOT Change of name notice
18 Feb 2013 SH01 Statement of capital following an allotment of shares on 13 February 2013
  • GBP 250
06 Feb 2013 TM01 Termination of appointment of Andrew Darkin as a director
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 100
28 Jan 2013 AP01 Appointment of Andrew Darkin as a director
28 Jan 2013 AP01 Appointment of Mr John William Page Leigh as a director
29 Nov 2012 TM01 Termination of appointment of Graham Stephens as a director
28 Nov 2012 NEWINC Incorporation