About

Registered Number: 02694376
Date of Incorporation: 05/03/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2020 (3 years and 9 months ago)
Registered Address: GREENFIELD RECOVERY LIMITED, Trinity House 28-30 Bulcher St, Birmingham, B1 1QH

 

Established in 1992, Warmglade Ltd are based in Birmingham, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACARTHUR, Penelope Linda 10 March 1992 - 1
MACARTHUR, Robert Walter Charles 01 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2020
LIQ14 - N/A 22 April 2020
LIQ03 - N/A 08 April 2019
LIQ03 - N/A 17 April 2018
4.68 - Liquidator's statement of receipts and payments 01 March 2017
AD01 - Change of registered office address 31 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2016
LIQ MISC OC - N/A 24 August 2016
4.40 - N/A 24 August 2016
4.68 - Liquidator's statement of receipts and payments 22 April 2016
4.68 - Liquidator's statement of receipts and payments 23 April 2015
AD01 - Change of registered office address 20 February 2014
RESOLUTIONS - N/A 19 February 2014
4.20 - N/A 19 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 09 January 2013
AD01 - Change of registered office address 11 April 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 29 March 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 January 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 02 February 2004
363s - Annual Return 01 February 2004
363s - Annual Return 21 January 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 26 June 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 28 February 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 20 January 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 17 April 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 08 February 1995
AA - Annual Accounts 29 November 1994
287 - Change in situation or address of Registered Office 07 October 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 04 January 1994
363a - Annual Return 09 June 1993
395 - Particulars of a mortgage or charge 04 September 1992
288 - N/A 13 April 1992
288 - N/A 06 April 1992
287 - Change in situation or address of Registered Office 06 April 1992
NEWINC - New incorporation documents 05 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.