Advanced company searchLink opens in new window

THERMAL ENGINEERING LIMITED

Company number 02212132

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)
27 May 2019 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jan 2019 AD01 Registered office address changed from 59/61 High Street Rickmansworth Hertfordshire WD3 1RH to Hill House 1 Little New Street London EC4A 3TR on 22 January 2019
17 Oct 2018 AD03 Register(s) moved to registered inspection location 59/61 High Street Rickmansworth Hertfordshire WD3 1RH
17 Oct 2018 AD02 Register inspection address has been changed to 59/61 High Street Rickmansworth Hertfordshire WD3 1RH
20 Sep 2018 600 Appointment of a voluntary liquidator
20 Sep 2018 LIQ01 Declaration of solvency
20 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-04
10 Aug 2018 SH20 Statement by Directors
10 Aug 2018 SH19 Statement of capital on 10 August 2018
  • GBP 1
10 Aug 2018 CAP-SS Solvency Statement dated 10/08/18
10 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account and cancellation of the capital redemption reserve 10/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
08 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
17 Jul 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 AP01 Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017
05 Jul 2017 TM01 Termination of appointment of Derek John Harding as a director on 30 June 2017
31 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
03 Nov 2015 MR04 Satisfaction of charge 18 in full
03 Nov 2015 MR04 Satisfaction of charge 19 in full
16 Sep 2015 AA Full accounts made up to 31 December 2014
18 May 2015 TM01 Termination of appointment of Mark Rollins as a director on 13 May 2015
19 Nov 2014 MISC Section 519
18 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,000