ADVANCED THERMAL SOLUTIONS LIMITED
Company number 09242723
- Company Overview for ADVANCED THERMAL SOLUTIONS LIMITED (09242723)
- Filing history for ADVANCED THERMAL SOLUTIONS LIMITED (09242723)
- People for ADVANCED THERMAL SOLUTIONS LIMITED (09242723)
- Insolvency for ADVANCED THERMAL SOLUTIONS LIMITED (09242723)
- More for ADVANCED THERMAL SOLUTIONS LIMITED (09242723)
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) |
---|---|---|---|
19 Sep 2024 | WU07 | Progress report in a winding up by the court | |
02 Aug 2023 | AD01 | Registered office address changed from 17-18 Norton Road Pelsall Walsall WS3 4AY England to Mha 6th Floor 2 London Wall Place London EC2Y 5AU on 2 August 2023 | |
02 Aug 2023 | WU04 | Appointment of a liquidator | |
18 Oct 2022 | COCOMP | Order of court to wind up | |
17 Aug 2022 | COCOMP | Order of court to wind up | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
26 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2021 | AD01 | Registered office address changed from The Old Station Station Road Hammerwich Burntwood WS7 0JZ England to 17-18 Norton Road Pelsall Walsall WS3 4AY on 12 March 2021 | |
02 Dec 2020 | AD01 | Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England to The Old Station Station Road Hammerwich Burntwood WS7 0JZ on 2 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
12 Oct 2018 | PSC04 | Change of details for Mr Steve Lee Hayward as a person with significant control on 1 January 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Craig Alan Wynn as a director on 1 January 2018 | |
12 Oct 2018 | PSC07 | Cessation of Craig Alan Wynn as a person with significant control on 1 January 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
09 Oct 2017 | PSC01 | Notification of Craig Alan Wynn as a person with significant control on 2 October 2016 | |
09 Oct 2017 | PSC04 | Change of details for Mr Steve Lee Hayward as a person with significant control on 2 October 2016 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |