Advanced company searchLink opens in new window

WARM-NATION.COM LTD

Company number 08344757

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)
22 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jan 2020 600 Appointment of a voluntary liquidator
16 Jan 2020 LIQ10 Removal of liquidator by court order
23 May 2019 LIQ03 Liquidators' statement of receipts and payments to 28 March 2019
11 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Apr 2018 AD01 Registered office address changed from Unit 1 Feidr Castell Business Park Fishguard Dyfed SA65 9BB Wales to 63 Walter Road Swansea SA1 4PT on 20 April 2018
16 Apr 2018 LIQ02 Statement of affairs
16 Apr 2018 600 Appointment of a voluntary liquidator
16 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-29
28 Jul 2017 AA Total exemption small company accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
08 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
10 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,010
10 May 2016 AD01 Registered office address changed from 4 Riverside Quay Haverfordwest Pembrokeshire SA61 2LJ Wales to Unit 1 Feidr Castell Business Park Fishguard Dyfed SA65 9BB on 10 May 2016
09 May 2016 CH01 Director's details changed for Mr Mark Davies on 12 April 2016
09 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,010
09 May 2016 AD01 Registered office address changed from Unit 1 Feidr Castell Business Park Fishguard Pembrokeshire SA65 9BB to 4 Riverside Quay Haverfordwest Pembrokeshire SA61 2LJ on 9 May 2016
28 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
13 May 2015 MR01 Registration of charge 083447570001, created on 7 May 2015
13 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100,010
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,010
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 110,000
16 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10
22 Dec 2014 CH01 Director's details changed for Mr Mark Davies on 7 April 2014