Advanced company searchLink opens in new window

THERMAL HOLDINGS LIMITED

Company number 12781580

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)
17 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2023 CERTNM Company name changed heg engineering holdings LIMITED\certificate issued on 02/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-01
01 Aug 2023 MR04 Satisfaction of charge 127815800001 in full
01 Aug 2023 MR04 Satisfaction of charge 127815800002 in full
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 AA Accounts for a dormant company made up to 31 July 2021
06 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2022 AP04 Appointment of Cossey Cosec Services Limited as a secretary on 5 December 2022
05 Dec 2022 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 5 December 2022
05 Dec 2022 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor Old Bond Street London W1S 4AW on 5 December 2022
05 Dec 2022 PSC02 Notification of W2S Directors Limited as a person with significant control on 5 December 2022
05 Dec 2022 PSC07 Cessation of Gold Round Limited as a person with significant control on 5 December 2022
05 Dec 2022 AP02 Appointment of W2S Directors Limited as a director on 5 December 2022
05 Dec 2022 TM01 Termination of appointment of Gold Round Limited as a director on 5 December 2022
05 Dec 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2022 CH01 Director's details changed for Mr Philip Raymond Emmerson on 25 July 2022
05 Aug 2022 PSC04 Change of details for Mr Jamie Christopher Constable as a person with significant control on 25 July 2022
05 Aug 2022 CH01 Director's details changed for Mr Christopher Campbell on 25 July 2022
04 Aug 2022 CH02 Director's details changed for Gold Round Limited on 25 July 2022
04 Aug 2022 PSC05 Change of details for Gold Round Limited as a person with significant control on 25 July 2022
03 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
28 May 2021 MR01 Registration of charge 127815800002, created on 26 May 2021
17 Nov 2020 MR01 Registration of charge 127815800001, created on 29 October 2020
30 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-30
  • GBP 1