- Company Overview for THERMA HOLDINGS LTD (08088373)
- Filing history for THERMA HOLDINGS LTD (08088373)
- People for THERMA HOLDINGS LTD (08088373)
- More for THERMA HOLDINGS LTD (08088373)
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
|
|
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
|