- Company Overview for THERMSOL LIMITED (06608432)
- Filing history for THERMSOL LIMITED (06608432)
- People for THERMSOL LIMITED (06608432)
- Insolvency for THERMSOL LIMITED (06608432)
- More for THERMSOL LIMITED (06608432)
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) |
---|---|---|---|
18 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2021 | |
29 Sep 2020 | LIQ01 | Declaration of solvency | |
03 Jul 2020 | LIQ01 | Declaration of solvency | |
03 Jun 2020 | AD01 | Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 3 June 2020 | |
02 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Mar 2020 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on 9 March 2020 | |
25 Sep 2019 | PSC05 | Change of details for Thermitech Holdings Limited as a person with significant control on 21 August 2019 | |
29 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2019 | CONNOT | Change of name notice | |
06 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
19 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
21 Feb 2018 | CH01 | Director's details changed for Mr Timothy Robert Lincoln on 19 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Kenneth Toby Lake on 19 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Gareth Anthony Jones on 19 February 2018 | |
03 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
25 May 2017 | CH01 | Director's details changed for Mr Timothy Robert Lincoln on 25 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Kenneth Toby Lake on 25 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Gareth Anthony Jones on 25 May 2017 |