THERMA Q LIMITED

09039607
UNIT 3 LEFTFIELD PARK PARK ROAD PONTEFRACT WF8 4PS

Documents

Documents
Date Category Description Pages
11 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
11 Jan 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
13 Dec 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
18 Nov 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Nov 2021 resolution Resolution 1 Buy now
15 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2021 accounts Annual Accounts 19 Buy now
09 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 address Move Registers To Registered Office Company With New Address 1 Buy now
17 Nov 2020 accounts Annual Accounts 28 Buy now
30 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2020 officers Termination of appointment of director (Cameron Holroyd) 1 Buy now
04 Oct 2019 accounts Annual Accounts 26 Buy now
27 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2018 accounts Annual Accounts 14 Buy now
28 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2018 officers Appointment of director (Cameron Holroyd) 3 Buy now
18 Jan 2018 officers Appointment of director (Ronan Ginnell) 3 Buy now
18 Jan 2018 officers Appointment of director (Ian Barrett) 3 Buy now
18 Jan 2018 officers Termination of appointment of director (Deborah Joy Marsden) 2 Buy now
18 Jan 2018 officers Termination of appointment of director (Richard Charles Marsden) 2 Buy now
18 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
18 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
18 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
18 Jan 2018 resolution Resolution 17 Buy now
10 Jan 2018 mortgage Registration of a charge 74 Buy now
10 Jan 2018 mortgage Registration of a charge 76 Buy now
27 Dec 2017 capital Return of Allotment of shares 4 Buy now
06 Dec 2017 accounts Annual Accounts 11 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2016 accounts Annual Accounts 8 Buy now
25 May 2016 annual-return Annual Return 5 Buy now
16 Feb 2016 capital Return of Allotment of shares 3 Buy now
04 Feb 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Feb 2016 accounts Annual Accounts 7 Buy now
16 Oct 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Jun 2015 annual-return Annual Return 5 Buy now
14 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 May 2014 address Move Registers To Sail Company 1 Buy now
14 May 2014 address Change Sail Address Company 1 Buy now
14 May 2014 incorporation Incorporation Company 29 Buy now