THERMA HOLDINGS LTD

12 Haviland Road Ferndown Industrial Estate, Wimborne, BH21 7RG, Dorset, England
StatusDISSOLVED
Company No.08088373
CategoryPrivate Limited Company
Incorporated30 May 2012
Age11 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 6 months, 22 days

SUMMARY

THERMA HOLDINGS LTD is an dissolved private limited company with number 08088373. It was incorporated 11 years, 11 months, 14 days ago, on 30 May 2012 and it was dissolved 4 years, 6 months, 22 days ago, on 22 October 2019. The company address is 12 Haviland Road Ferndown Industrial Estate, Wimborne, BH21 7RG, Dorset, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn James Rainer

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martyn James Rainer

Change date: 2018-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Mr Anthony John Tilley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martyn James Rainer

Notification date: 2017-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-20

Psc name: Gary David Elson

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-20

Psc name: Christopher Paul Geaves

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Mr Martyn James Rainer

Documents

View document PDF

Change person director company

Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Geaves

Termination date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary David Elson

Termination date: 2017-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-20

Officer name: Bh21 Ltd

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-23

Officer name: Mr Gary David Elson

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-23

Officer name: Mr Christopher Paul Geaves

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-23

Officer name: Bh21 Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

New address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG

Old address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW

Change date: 2017-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-02-23

Officer name: Elson Geaves Business Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 19 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-19

Officer name: Mr Gary David Elson

Documents

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEM NORTH EAST LTD

3 WARREN CLOSE,DARLINGTON,DL1 4RQ

Number:11601416
Status:ACTIVE
Category:Private Limited Company

ASWEGROW LIMITED

EDSPACE,LONDON,N1 6HQ

Number:08258305
Status:ACTIVE
Category:Private Limited Company

CUTTING EDGE DECORATING SERVICES LIMITED

6 JUBILEE WAY,FAVERSHAM,ME13 8GD

Number:03507262
Status:ACTIVE
Category:Private Limited Company

RAINBOW NAIL AND BEAUTY LIMITED

SUTHERLAND HOUSE,NEWCASTLE UPON TYNE,NE1 5XE

Number:10792678
Status:ACTIVE
Category:Private Limited Company

T A SCOTLAND LIMITED

3 OLD FISHMARKET CLOSE,EDINBURGH,EH1 1RW

Number:SC447413
Status:ACTIVE
Category:Private Limited Company

TABACON STANSTED 2 LIMITED

BURGUNDY HOUSE 21 THE FORESTERS,HARPENDEN,AL5 2FB

Number:06408287
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