Advanced company searchLink opens in new window

THERMA HOLDINGS LTD

Company number 08088373

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)
22 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2019 TM01 Termination of appointment of Martyn James Rainer as a director on 31 December 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
23 Jan 2018 PSC04 Change of details for Mr Martyn James Rainer as a person with significant control on 15 January 2018
23 Jan 2018 AP01 Appointment of Mr Anthony John Tilley as a director on 23 January 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 PSC01 Notification of Martyn James Rainer as a person with significant control on 20 December 2017
21 Dec 2017 PSC07 Cessation of Gary David Elson as a person with significant control on 20 December 2017
21 Dec 2017 PSC07 Cessation of Christopher Paul Geaves as a person with significant control on 20 December 2017
21 Dec 2017 AP01 Appointment of Mr Martyn James Rainer as a director on 20 December 2017
21 Dec 2017 CH01 Director's details changed
20 Dec 2017 TM01 Termination of appointment of Christopher Paul Geaves as a director on 20 December 2017
20 Dec 2017 TM01 Termination of appointment of Gary David Elson as a director on 20 December 2017
20 Dec 2017 TM02 Termination of appointment of Bh21 Ltd as a secretary on 20 December 2017
20 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
18 Dec 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
01 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
24 May 2017 CH01 Director's details changed for Mr Gary David Elson on 23 May 2017
24 May 2017 CH01 Director's details changed for Mr Christopher Paul Geaves on 23 May 2017
24 May 2017 CH04 Secretary's details changed for Bh21 Ltd on 23 May 2017
23 May 2017 AD01 Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 23 May 2017
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
07 Mar 2017 CH04 Secretary's details changed for Elson Geaves Business Services Limited on 23 February 2017
20 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2