Advanced company searchLink opens in new window

THERMSOL LIMITED

Company number 06608432

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-23
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
  • RES15 ‐ Change company name resolution on 2019-07-30
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