- Company Overview for WARM SERVICES NW LIMITED (08932167)
- Filing history for WARM SERVICES NW LIMITED (08932167)
- People for WARM SERVICES NW LIMITED (08932167)
- Insolvency for WARM SERVICES NW LIMITED (08932167)
- More for WARM SERVICES NW LIMITED (08932167)
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
|
|
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
|
|
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
|
|
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 |