WELL WARM (UK) LIMITED

100 St James Road, Northampton, NN5 5LF
StatusDISSOLVED
Company No.05900736
CategoryPrivate Limited Company
Incorporated09 Aug 2006
Age17 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution04 Aug 2016
Years7 years, 10 months, 26 days

SUMMARY

WELL WARM (UK) LIMITED is an dissolved private limited company with number 05900736. It was incorporated 17 years, 10 months, 21 days ago, on 09 August 2006 and it was dissolved 7 years, 10 months, 26 days ago, on 04 August 2016. The company address is 100 St James Road, Northampton, NN5 5LF.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-25

Old address: , 12 Wilson Road, South Wigston, Leicestershire, LE18 4TP

New address: 100 st James Road Northampton NN5 5LF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 19 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javeed Baig

Termination date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arron Lee Cooper

Termination date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-15

Officer name: Mr Shane Patel

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-16

Old address: , 250 Humberstone Road, Leicester, LE5 0EG

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Javeed Baig

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arron Lee Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Legacy

Date: 08 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Shane Patel

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-09

Officer name: Gam Secretaries Ltd

Documents

View document PDF

Legacy

Date: 20 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 05 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 05 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 18 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 15/01/07 from: third floor, 55 gower street, london, WC1E 6HQ

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

117 BENWELL LTD

117 BENWELL ROAD,LONDON,N7 7BW

Number:11000224
Status:ACTIVE
Category:Private Limited Company

BLUE SKY HOSPITALITY LIMITED

C/O CANNY & ASSOCIATES,LONDON,EC2R 6PJ

Number:04517444
Status:ACTIVE
Category:Private Limited Company

COLOCARE LIMITED

NORTH LAWN SWANMORE ROAD,SOUTHAMPTON,SO32 2QH

Number:09537839
Status:ACTIVE
Category:Private Limited Company

DIAMOND ESSENCE CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10391299
Status:ACTIVE
Category:Private Limited Company

DORSET PLASTERING COMPANY LTD

20 FOOTNERS LANE,CHRISTCHURCH,BH23 7NT

Number:11748442
Status:ACTIVE
Category:Private Limited Company

ROD CRAWFORD LIMITED

VICTORIA HOUSE, 13 VICTORIA,ABERDEEN,AB10 1XB

Number:SC192303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source