Advanced company searchLink opens in new window

THERMAGRIP LIMITED

Company number 07692694

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2019 DS01 Application to strike the company off the register
18 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
21 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
05 May 2017 AA Accounts for a dormant company made up to 31 July 2016
22 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
14 Oct 2014 TM01 Termination of appointment of Howard Raymond Kennerley as a director on 30 September 2014
17 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
17 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
05 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
14 Feb 2013 AP01 Appointment of Mr Howard Raymond Kennerley as a director
14 Feb 2013 AP01 Appointment of Mrs Susan Mary Hamp as a director
14 Feb 2013 CH03 Secretary's details changed for Mrs Suan Hamp on 1 February 2013
08 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
20 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
04 Jul 2011 NEWINC Incorporation