Advanced company searchLink opens in new window

HALO THERMAL IMAGING LIMITED

Company number 08374339

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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
02 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2020 DS01 Application to strike the company off the register
30 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
30 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 Mar 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
16 Mar 2020 AD01 Registered office address changed from Unit 3B Gadwall Road Houghton Le Spring Tyne and Wear DH4 5NL England to 28-30 Grange Road West Birkenhead CH41 4DA on 16 March 2020
08 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
08 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
08 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
08 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
24 May 2019 AP01 Appointment of Mr Erhard Ogris as a director on 24 May 2019
07 May 2019 AD01 Registered office address changed from 28-30 Grange Road West Birkenhead CH41 4DA United Kingdom to Unit 3B Gadwall Road Houghton Le Spring Tyne and Wear DH4 5NL on 7 May 2019
14 Mar 2019 AUD Auditor's resignation
01 Mar 2019 AD01 Registered office address changed from Unit 3B Gadwall Road Houghton Le Spring Tyne and Wear DH4 5NL England to 28-30 Grange Road West Birkenhead CH41 4DA on 1 March 2019
01 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with updates
16 Oct 2018 AA01 Current accounting period shortened from 30 March 2019 to 31 December 2018
10 Oct 2018 AP01 Appointment of M Thierry Patrick Gerard Delerue as a director on 5 October 2018
10 Oct 2018 TM01 Termination of appointment of Philip Cameron Hall as a director on 5 October 2018
10 Oct 2018 TM01 Termination of appointment of Dermot John Guerin as a director on 5 October 2018
10 Oct 2018 PSC02 Notification of Leader Sas as a person with significant control on 5 October 2018
10 Oct 2018 PSC07 Cessation of Connor Group Limited as a person with significant control on 5 October 2018
10 Oct 2018 MR04 Satisfaction of charge 083743390001 in full