- Company Overview for WARM GAS LIMITED (08532678)
- Filing history for WARM GAS LIMITED (08532678)
- People for WARM GAS LIMITED (08532678)
- More for WARM GAS LIMITED (08532678)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2018 | PSC01 | Notification of Martin James Barker as a person with significant control on 14 May 2017 | |
15 May 2018 | AP01 | Appointment of Mr Martin James Barker as a director on 14 May 2017 | |
15 May 2018 | TM01 | Termination of appointment of Marc Julian Frank Earnshaw as a director on 14 May 2017 | |
15 May 2018 | PSC07 | Cessation of Marc Julian Frank Earnshaw as a person with significant control on 14 May 2017 | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
29 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
04 Dec 2013 | AD01 | Registered office address changed from Unit 2 Parkhall Industrial Estate Pinnox Street Stoke-on-Trent ST6 6AH England on 4 December 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
31 Jul 2013 | TM01 | Termination of appointment of Samantha Hughes as a director | |
31 Jul 2013 | AP01 | Appointment of Mr Marc Julian Frank Earnshaw as a director | |
31 Jul 2013 | AP01 | Appointment of Mr Marc Julian Frank Earnshaw as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Samantha Hughes as a director | |
31 Jul 2013 | AD01 | Registered office address changed from Hunters Lodge Hafodty Lane Colwyn Bay LL28 5YN United Kingdom on 31 July 2013 | |
16 May 2013 | NEWINC |
Incorporation
|