About

Registered Number: 06322371
Date of Incorporation: 24/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (7 years and 5 months ago)
Registered Address: The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL

 

Warmer Home Finance Ltd was registered on 24 July 2007 and are based in Doncaster, it has a status of "Dissolved". This business has no directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 15 August 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 11 February 2015
MR04 - N/A 09 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 13 August 2014
MR01 - N/A 30 January 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
CERTNM - Change of name certificate 06 November 2013
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 20 November 2012
TM01 - Termination of appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 30 November 2009
AP01 - Appointment of director 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
CERTNM - Change of name certificate 16 December 2008
RESOLUTIONS - N/A 15 December 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
225 - Change of Accounting Reference Date 15 November 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.