Advanced company searchLink opens in new window

PROWARM LIMITED

Company number 08107941

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2018 DS01 Application to strike the company off the register
27 Nov 2018 TM01 Termination of appointment of Michael Lewis as a director on 27 November 2018
27 Nov 2018 AP01 Appointment of Mr Alan Richard Williams as a director on 27 November 2018
27 Nov 2018 TM01 Termination of appointment of Steven James Lewis as a director on 27 November 2018
18 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
09 Apr 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
09 Apr 2018 AP01 Appointment of Miss Deborah Grimason as a director on 18 July 2017
09 Apr 2018 AP02 Appointment of Tp Directors Ltd as a director on 19 July 2017
14 Mar 2018 TM01 Termination of appointment of a director
14 Sep 2017 CS01 Confirmation statement made on 18 June 2017 with updates
13 Sep 2017 PSC02 Notification of The Underfloor Heating Store Limited as a person with significant control on 6 April 2016
30 Aug 2017 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG on 30 August 2017
18 Jul 2017 AA Total exemption full accounts made up to 30 June 2017
03 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
04 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Sep 2015 TM01 Termination of appointment of Roy Michael Pooley as a director on 18 August 2015
24 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Mar 2014 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom on 4 March 2014
02 Sep 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders