Thermal Heating & Plumbing Services Ltd was registered on 13 March 2003 and has its registered office in Dorset. We don't currently know the number of employees at the company. The companies directors are listed as Stone, Paul David, Ross, Sarah, Ross, Darren at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STONE, Paul David | 13 March 2003 | - | 1 |
ROSS, Darren | 13 March 2003 | 01 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSS, Sarah | 13 March 2003 | 01 May 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 August 2019 | |
L64.07 - Release of Official Receiver | 24 May 2019 | |
COCOMP - Order to wind up | 06 April 2011 | |
TM02 - Termination of appointment of secretary | 01 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
TM01 - Termination of appointment of director | 07 December 2010 | |
MG01 - Particulars of a mortgage or charge | 07 August 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH03 - Change of particulars for secretary | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AAMD - Amended Accounts | 07 April 2009 | |
AAMD - Amended Accounts | 26 March 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 01 February 2008 | |
287 - Change in situation or address of Registered Office | 14 January 2008 | |
363s - Annual Return | 17 April 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363s - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 13 January 2005 | |
363s - Annual Return | 19 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 28 March 2003 | |
NEWINC - New incorporation documents | 13 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 28 July 2010 | Outstanding |
N/A |