THERMASYS CS UK HOLDING LIMITED

FRP ADVISORY TRADING LIMITED FRP ADVISORY TRADING LIMITED, Birmingham, B3 3BD
StatusLIQUIDATION
Company No.07464159
CategoryPrivate Limited Company
Incorporated08 Dec 2010
Age13 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

THERMASYS CS UK HOLDING LIMITED is an liquidation private limited company with number 07464159. It was incorporated 13 years, 4 months, 21 days ago, on 08 December 2010. The company address is FRP ADVISORY TRADING LIMITED FRP ADVISORY TRADING LIMITED, Birmingham, B3 3BD.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

Old address: Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB

New address: 120 Colmore Row Birmingham B3 3BD

Change date: 2024-03-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Mar 2024

Action Date: 07 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Stephen Joseph Rennie

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Frank Avery Jr

Termination date: 2023-12-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2023

Action Date: 07 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-07

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 11 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

New address: 2nd Floor 170 Edmund Street Birmingham B3 2HB

Old address: C/O Covrad Heat Transfer Limited Covrad Sir Henry Parkes Road Canley Coventry West Midlands CV5 6BN

Change date: 2022-02-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Fricker

Termination date: 2021-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-30

New date: 2020-12-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074641590001

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-05

Officer name: Mr Charles Frank Avery

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-05

Officer name: Mr Charles Frank Avery

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-05

Officer name: Kevin Joseph Coghlan

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-31

Psc name: Api Heat Transfer

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-01

Psc name: William Dawson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Greg Feldman

Cessation date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Gerard Strauss

Termination date: 2019-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-23

Officer name: Mr Kevin Joseph Coghlan

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-23

Officer name: Mr Stephen Joseph Rennie

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-23

Officer name: Mrs Joanne Fricker

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-24

Officer name: Michael Wayne Bremmer

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2019

Action Date: 22 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074641590001

Charge creation date: 2019-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Laisure

Termination date: 2019-02-22

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Gerard Strauss

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Wayne Bremmer

Appointment date: 2016-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Philip Anthony Cox

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Laisure

Appointment date: 2016-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Cordosi

Termination date: 2016-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Statement of companys objects

Date: 05 Mar 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 13 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kayvan Namazi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Barrett

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Cordosi

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Schmitz

Documents

View document PDF

Memorandum articles

Date: 18 Apr 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-05

Old address: Sir Henry Parkes Road Canley Coventry CV5 6BN

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2011

Action Date: 06 Jan 2011

Category: Capital

Type: SH01

Capital : 2,210,829 GBP

Date: 2011-01-06

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Anthony Cox

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-19

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kayvan Namazi

Documents

View document PDF

Incorporation company

Date: 08 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTOMS CONSULTANTS LTD

STONEHALL, THE STREET,SITTINGBOURNE,ME9 7TG

Number:05311224
Status:ACTIVE
Category:Private Limited Company

FIVE HAPPINESSES LIMITED(THE)

28 HILLCROFT CRESCENT,LONDON,W5 2SQ

Number:00771481
Status:ACTIVE
Category:Private Limited Company

GERRY HATTIE TECHNICAL SERVICES LTD

74 COLINTRAIVE AVENUE,GLASGOW,G33 1BP

Number:SC561585
Status:ACTIVE
Category:Private Limited Company

K.S.H. FARMERS LIMITED

ACADEMY HOUSE,KELSO,TD5 7AL

Number:SC144583
Status:ACTIVE
Category:Private Limited Company

PURE SPACE HOMES LIMITED

2 BOOTLE STREET,MANCHESTER,M2 5GU

Number:10670875
Status:ACTIVE
Category:Private Limited Company

RADFORDS CONTRACTING LIMITED

9 HARROW PIECE,BEDFORD,MK45 2DG

Number:11932967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source