Advanced company searchLink opens in new window

WINTERWARM HOLDINGS LIMITED

Company number 02700272

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)
07 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 May 2011 4.68 Liquidators' statement of receipts and payments to 27 April 2011
19 Nov 2010 4.68 Liquidators' statement of receipts and payments to 27 October 2010
20 May 2010 4.68 Liquidators' statement of receipts and payments to 27 April 2010
30 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
30 Apr 2010 600 Appointment of a voluntary liquidator
22 Dec 2009 AD01 Registered office address changed from 2 Cornwall Street Birmingham West Midlands B3 2DL on 22 December 2009
23 Nov 2009 4.68 Liquidators' statement of receipts and payments to 27 October 2009
26 May 2009 4.68 Liquidators' statement of receipts and payments to 27 April 2009
20 Nov 2008 4.68 Liquidators' statement of receipts and payments to 27 October 2008
15 May 2008 4.68 Liquidators' statement of receipts and payments to 27 October 2008
22 Nov 2007 4.68 Liquidators' statement of receipts and payments
02 Jun 2007 4.68 Liquidators' statement of receipts and payments
15 May 2006 600 Appointment of a voluntary liquidator
28 Apr 2006 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Feb 2006 287 Registered office changed on 13/02/06 from: 45 church street birmingham west midlands B3 2DL
24 Nov 2005 2.24B Administrator's progress report
08 Jul 2005 2.23B Result of meeting of creditors
21 Jun 2005 2.16B Statement of affairs
14 Jun 2005 2.12B Appointment of an administrator
06 May 2005 287 Registered office changed on 06/05/05 from: units 2-5 long acre trading estate aston birmingham west midlands B2 5AD
03 May 2005 288a New secretary appointed
03 May 2005 288b Secretary resigned;director resigned
30 Mar 2005 395 Particulars of mortgage/charge