Advanced company searchLink opens in new window

THOMPSONS GAS & HEATING LTD

Company number 08221019

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2019 AD01 Registered office address changed from 3 Hardcastle & Co Victoria Street Greetland Halifax HX4 8DF England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 7 August 2019
06 Aug 2019 LIQ02 Statement of affairs
06 Aug 2019 600 Appointment of a voluntary liquidator
06 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-22
10 Jun 2019 TM01 Termination of appointment of Mark Anthony Bannister as a director on 10 June 2019
01 Apr 2019 AP01 Appointment of Mr Mark Anthony Bannister as a director on 1 April 2019
05 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
15 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
21 Jul 2017 AD01 Registered office address changed from 2nd Floor Brian Royd Mill Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3 Hardcastle & Co Victoria Street Greetland Halifax HX4 8DF on 21 July 2017
07 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
11 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Apr 2014 AD01 Registered office address changed from 21 Clare Road Halifax HX1 2HX England on 17 April 2014
20 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
15 Apr 2013 CH01 Director's details changed for Mr Ben Francis Thompson on 15 April 2013
02 Oct 2012 CERTNM Company name changed thompson gas & heating LTD\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-09-25
  • NM01 ‐ Change of name by resolution
19 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted