- Company Overview for THOMPSONS GAS & HEATING LTD (08221019)
- Filing history for THOMPSONS GAS & HEATING LTD (08221019)
- People for THOMPSONS GAS & HEATING LTD (08221019)
- Insolvency for THOMPSONS GAS & HEATING LTD (08221019)
- More for THOMPSONS GAS & HEATING LTD (08221019)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
19 Sep 2012 | NEWINC |
Incorporation
|