- Company Overview for TOTAL HEATING SPARES AND CONTROLS LTD (05370040)
- Filing history for TOTAL HEATING SPARES AND CONTROLS LTD (05370040)
- People for TOTAL HEATING SPARES AND CONTROLS LTD (05370040)
- Charges for TOTAL HEATING SPARES AND CONTROLS LTD (05370040)
- Insolvency for TOTAL HEATING SPARES AND CONTROLS LTD (05370040)
- More for TOTAL HEATING SPARES AND CONTROLS LTD (05370040)
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) |
---|---|---|---|
22 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 27 January 2022 | |
10 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 10 July 2021 | |
27 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2021 | |
04 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from Unit 3 Caroline Court Billington Road Burnley Lancashire BB11 5UB to Langley House Park Road East Finchley London N2 8EY on 16 April 2020 | |
01 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Mar 2019 | AD01 | Registered office address changed from Unit 3 Caroline Court Billington Road Burnley Lancashire BB11 5UB to Unit 3 Caroline Court Billington Road Burnley Lancashire BB11 5UB on 13 March 2019 | |
12 Mar 2019 | LIQ02 | Statement of affairs | |
12 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | CH01 | Director's details changed for Mr Andrew William Jones on 1 March 2019 | |
20 Sep 2018 | CH01 | Director's details changed for Mr Andrew William Jones on 20 September 2018 | |
20 Sep 2018 | PSC05 | Change of details for Ths (Holdings) Limited as a person with significant control on 20 September 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Mr Andrew William Jones on 20 September 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Helen Jones on 20 September 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Mr Andrew William Jones on 20 September 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Helen Jones on 20 September 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Helen Jones on 20 September 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Steven Robert Hancock as a director on 13 September 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates |