Advanced company searchLink opens in new window

WARM GAS LIMITED

Company number 08532678

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)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)