Advanced company searchLink opens in new window

HUNT THERMAL TECHNOLOGIES LIMITED

Company number 00564720

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)
27 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 30 January 2024
17 Feb 2023 600 Appointment of a voluntary liquidator
31 Jan 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Sep 2022 AM10 Administrator's progress report
27 Jun 2022 AM07 Result of meeting of creditors
29 Mar 2022 AM03 Statement of administrator's proposal
11 Feb 2022 AM01 Appointment of an administrator
11 Feb 2022 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England to The Chancery 58 Spring Gardens Manchester M2 1EW on 11 February 2022
08 Dec 2021 MR01 Registration of charge 005647200019, created on 7 December 2021
10 Jul 2021 AA Full accounts made up to 30 June 2020
24 Jun 2021 AP01 Appointment of Mr Chris Howard as a director on 21 June 2021
27 May 2021 MR01 Registration of charge 005647200018, created on 26 May 2021
20 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
13 May 2021 TM01 Termination of appointment of Philip David Carter as a director on 12 May 2021
07 Jan 2021 MR04 Satisfaction of charge 005647200016 in full
21 Dec 2020 TM01 Termination of appointment of John Clough as a director on 15 December 2020
24 Nov 2020 CERTNM Company name changed tpg engineering LIMITED\certificate issued on 24/11/20
  • CONNOT ‐ Change of name notice
17 Nov 2020 MR01 Registration of charge 005647200017, created on 29 October 2020
09 Nov 2020 PSC02 Notification of Gold Round Limited as a person with significant control on 29 October 2020
09 Nov 2020 PSC02 Notification of Heg Engineering Holdings Limited as a person with significant control on 29 October 2020
09 Nov 2020 PSC07 Cessation of Tp Group Plc as a person with significant control on 29 October 2020
06 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2020 MA Memorandum and Articles of Association
03 Nov 2020 AP04 Appointment of Rjp Secretaries Limited as a secretary on 29 October 2020
03 Nov 2020 TM02 Termination of appointment of Claire Louise Macpherson as a secretary on 29 October 2020