- Company Overview for THERMAL ENGINEERING LIMITED (02212132)
- Filing history for THERMAL ENGINEERING LIMITED (02212132)
- People for THERMAL ENGINEERING LIMITED (02212132)
- Charges for THERMAL ENGINEERING LIMITED (02212132)
- Insolvency for THERMAL ENGINEERING LIMITED (02212132)
- Registers for THERMAL ENGINEERING LIMITED (02212132)
- More for THERMAL ENGINEERING LIMITED (02212132)
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) |
---|---|---|---|
27 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jan 2019 | AD01 | Registered office address changed from 59/61 High Street Rickmansworth Hertfordshire WD3 1RH to Hill House 1 Little New Street London EC4A 3TR on 22 January 2019 | |
17 Oct 2018 | AD03 | Register(s) moved to registered inspection location 59/61 High Street Rickmansworth Hertfordshire WD3 1RH | |
17 Oct 2018 | AD02 | Register inspection address has been changed to 59/61 High Street Rickmansworth Hertfordshire WD3 1RH | |
20 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2018 | LIQ01 | Declaration of solvency | |
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2018 | SH20 | Statement by Directors | |
10 Aug 2018 | SH19 |
Statement of capital on 10 August 2018
|
|
10 Aug 2018 | CAP-SS | Solvency Statement dated 10/08/18 | |
10 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2017 | AP01 | Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Derek John Harding as a director on 30 June 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
03 Nov 2015 | MR04 | Satisfaction of charge 18 in full | |
03 Nov 2015 | MR04 | Satisfaction of charge 19 in full | |
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | TM01 | Termination of appointment of Mark Rollins as a director on 13 May 2015 | |
19 Nov 2014 | MISC | Section 519 | |
18 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|