WARMTHROUGH LTD

Company Documents

DateDescription
28/11/2428 November 2024 Liquidators' statement of receipts and payments to 2024-10-12

View Document

08/12/238 December 2023 Liquidators' statement of receipts and payments to 2023-10-12

View Document

15/12/2215 December 2022 Liquidators' statement of receipts and payments to 2022-10-12

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Registered office address changed from Unit B Forth House Mandale Park Durham DH1 1th England to Suite 5, 2nd Floor Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 2021-10-22

View Document

22/10/2122 October 2021 Statement of affairs

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Appointment of a voluntary liquidator

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR JACK SCOTT

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

17/09/1917 September 2019 CESSATION OF JACK SCOTT AS A PSC

View Document

17/09/1917 September 2019 CESSATION OF WAYNE BIRKS AS A PSC

View Document

17/09/1917 September 2019 CESSATION OF WAYNE ATKINSON AS A PSC

View Document

17/09/1917 September 2019 NOTIFICATION OF PSC STATEMENT ON 21/08/2017

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 33 GREENSIDE AVENUE HORDEN PETERLEE COUNTY DURHAM SR8 4QX ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/08/1731 August 2017 21/08/17 STATEMENT OF CAPITAL GBP 4

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR GARY VINCE

View Document

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company