WARMPARKS LIMITED

Alexandra Building Alexandra Building, Sunderland, SR5 2TH, Tyne And Wear
StatusDISSOLVED
Company No.04206870
CategoryPrivate Limited Company
Incorporated26 Apr 2001
Age23 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 10 months, 15 days

SUMMARY

WARMPARKS LIMITED is an dissolved private limited company with number 04206870. It was incorporated 23 years, 1 month, 7 days ago, on 26 April 2001 and it was dissolved 1 year, 10 months, 15 days ago, on 19 July 2022. The company address is Alexandra Building Alexandra Building, Sunderland, SR5 2TH, Tyne And Wear.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 31 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-19

Officer name: Mr Alan Pearson

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Pearson

Change date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Pearson

Change date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2015

Action Date: 28 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-28

Charge number: 042068700001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Old address: Tracer House Business Innovation Centre Wearfield Sunderland Tyne and Wear SR5 2TA

Change date: 2012-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Pearson

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lisa rose

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/09/02--------- £ si 3@1=3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/02 to 31/05/02

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 26/04/01--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Address

Type: 287

Description: Registered office changed on 23/05/01 from: 5 plantation grove bill quay gateshead NE10 0TB

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Address

Type: 287

Description: Registered office changed on 02/05/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX

Documents

View document PDF

Incorporation company

Date: 26 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCMAN LTD

10 BRAMBLE PLACE,ABERDEEN,AB12 4UG

Number:SC556349
Status:ACTIVE
Category:Private Limited Company

BOILER AND HEATING REPAIR LTD

31 WOODSIDE PARK ROAD,LONDON,N12 8RT

Number:10360550
Status:ACTIVE
Category:Private Limited Company

JOHN FOSTER GUNMAKERS LIMITED

GREENACRES THORPE ROAD,STOCKTON-ON-TEES,TS21 3LB

Number:03526804
Status:ACTIVE
Category:Private Limited Company

KIREI HOME LIMITED

COPE COTTAGE SILKMORE LANE,LEATHERHEAD,KT24 6JB

Number:11008941
Status:ACTIVE
Category:Private Limited Company

MANCHILD PUBS LIMITED

19 LOWER GUNGATE,TAMWORTH,B79 7AT

Number:10875295
Status:ACTIVE
Category:Private Limited Company

QUICK DESIGN FRV LIMITED

REDFERN HOUSE,ST ALBANS,AL1 5GD

Number:11258591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source