Advanced company searchLink opens in new window

THERMAL ENGINEERING HOLDING LIMITED

Company number 07119234

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
16 Oct 2018 AD03 Register(s) moved to registered inspection location 59/61 High Street Rickmansworth Hertfordshire WD3 1RH
16 Oct 2018 AD02 Register inspection address has been changed to 59/61 High Street Rickmansworth Hertfordshire WD3 1RH
21 Sep 2018 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Hill House 1 Little New Street London EC4A 3TR on 21 September 2018
21 Sep 2018 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 21 September 2018
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 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
13 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
20 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 980
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 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 980
12 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 January 2014
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 13 August 2013
  • GBP 980
19 Nov 2014 MISC Section 519
20 May 2014 TM01 Termination of appointment of Maxwell Humber as a director
16 May 2014 AA Full accounts made up to 31 December 2013
15 May 2014 TM01 Termination of appointment of Paul White as a director