Advanced company searchLink opens in new window

THERMAL PERIMETER HEATING SYSTEMS LIMITED

Company number 04162642

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 DS01 Application to strike the company off the register
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
27 Jun 2019 PSC01 Notification of Kevin Donald Adams as a person with significant control on 10 May 2017
27 Jun 2019 PSC07 Cessation of Clive Williams as a person with significant control on 10 May 2017
27 Jun 2019 PSC07 Cessation of Clifford John Dottson as a person with significant control on 10 May 2017
05 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
23 May 2017 AD01 Registered office address changed from 6 Doman Road Yorktown Industrial Estate Camberley Surrey GU15 3DF to Sovereign House 155 High Street Aldershot Hampshire GU11 1TT on 23 May 2017
23 May 2017 TM01 Termination of appointment of Clifford John Dottson as a director on 10 May 2017
23 May 2017 AP01 Appointment of Mr Kevin Donald Adams as a director on 10 May 2017
23 May 2017 TM01 Termination of appointment of Clive Sidney Williams as a director on 10 May 2017
23 May 2017 TM02 Termination of appointment of Clifford John Dottson as a secretary on 10 May 2017
02 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 300
19 Feb 2016 TM02 Termination of appointment of Harjinder Singh as a secretary on 31 March 2015
19 Feb 2016 AP03 Appointment of Mr Clifford John Dottson as a secretary on 31 March 2015
12 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015