- Company Overview for DORSET THERMAL INSULATION SERVICES LTD (07840396)
- Filing history for DORSET THERMAL INSULATION SERVICES LTD (07840396)
- People for DORSET THERMAL INSULATION SERVICES LTD (07840396)
- Insolvency for DORSET THERMAL INSULATION SERVICES LTD (07840396)
- More for DORSET THERMAL INSULATION SERVICES LTD (07840396)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2022 | |
02 Feb 2021 | AD01 | Registered office address changed from Suite 3, 2 Park Court Premier Way Abbey Park Romsey SO51 9DH England to The Manor House, 260 Ecclesall Road South Sheffield S11 9PS on 2 February 2021 | |
02 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2021 | LIQ02 | Statement of affairs | |
29 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
23 Jun 2020 | AD01 | Registered office address changed from Unit 12, Solent Business Centre Millbrook Road West Southampton SO15 0HW England to Suite 3, 2 Park Court Premier Way Abbey Park Romsey SO51 9DH on 23 June 2020 | |
29 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
29 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
10 Sep 2019 | AD01 | Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to Unit 12, Solent Business Centre Millbrook Road West Southampton SO15 0HW on 10 September 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
08 Nov 2017 | PSC01 | Notification of Nicola Jane Lanham as a person with significant control on 1 August 2017 | |
08 Nov 2017 | PSC04 | Change of details for Mr Jonathan Stevens as a person with significant control on 1 August 2017 | |
08 Nov 2017 | PSC04 | Change of details for Mr Jonathan Stevens as a person with significant control on 31 December 2016 | |
08 Nov 2017 | PSC07 | Cessation of David Averchenko as a person with significant control on 31 December 2016 | |
20 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
20 Sep 2017 | AP01 | Appointment of Miss Nicola Jane Lanham as a director on 1 August 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of David Averchenko as a director on 31 December 2016 | |
20 Jul 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
19 Jul 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 |