About

Registered Number: 04697235
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2019 (4 years and 8 months ago)
Registered Address: Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

 

Based in Dorchester, Dorset, Thermal Heating & Plumbing Services Ltd was established in 2003, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Stone, Paul David, Ross, Sarah, Ross, Darren.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.