- Company Overview for WARMER HOMES SOUTH WEST LIMITED (08311303)
- Filing history for WARMER HOMES SOUTH WEST LIMITED (08311303)
- People for WARMER HOMES SOUTH WEST LIMITED (08311303)
- Charges for WARMER HOMES SOUTH WEST LIMITED (08311303)
- Insolvency for WARMER HOMES SOUTH WEST LIMITED (08311303)
- More for WARMER HOMES SOUTH WEST LIMITED (08311303)
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
|
|
31 May 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
|
|
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
|
|
05 Mar 2013 | CONNOT | Change of name notice | |
18 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 13 February 2013
|
|
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
|
|
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 |