Advanced company searchLink opens in new window

DORSET THERMAL INSULATION SERVICES LTD

Company number 07840396

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-26
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
  • GBP 10
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