Advanced company searchLink opens in new window

WARM SERVICES NW LIMITED

Company number 08932167

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)
09 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 8 September 2023
26 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 8 September 2022
13 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 8 September 2021
09 Oct 2020 AD01 Registered office address changed from Unit 5C Station Road Industrial Estate Station Road Great Harwood Lancashire BB6 7BA England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 9 October 2020
05 Oct 2020 LIQ02 Statement of affairs
05 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-09
05 Oct 2020 600 Appointment of a voluntary liquidator
22 May 2019 AA Micro company accounts made up to 30 June 2018
04 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
27 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
14 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Mar 2018 AD01 Registered office address changed from 23 Arthur Street Clayton Le Moors Accrington BB5 5NY England to Unit 5C Station Road Industrial Estate Station Road Great Harwood Lancashire BB6 7BA on 5 March 2018
21 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
21 Nov 2017 AD01 Registered office address changed from Unit a2 Brookside Business Park, Greengate Middleton Manchester M24 1GS England to 23 Arthur Street Clayton Le Moors Accrington BB5 5NY on 21 November 2017
26 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Jun 2017 TM01 Termination of appointment of Gary Kelvin Martin Yates as a director on 31 March 2017
26 Jun 2017 AD01 Registered office address changed from Unit a1, Brookside Business Park Greengate Middleton Manchester M24 1GS to Unit a2 Brookside Business Park, Greengate Middleton Manchester M24 1GS on 26 June 2017
05 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
15 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
19 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Feb 2016 TM01 Termination of appointment of Lewis James Yates as a director on 1 January 2016
01 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
01 Jul 2015 AP01 Appointment of Mr Neville James Yates as a director on 1 June 2015