RIGHT CHOICE THERMAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/11/2413 November 2024 | Return of final meeting in a creditors' voluntary winding up |
30/09/2430 September 2024 | Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-09-30 |
05/02/245 February 2024 | Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-02-05 |
03/01/243 January 2024 | Registered office address changed from Avant Gardens a49 Wigan Road Leyland Lancs PR25 5XW England to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 2024-01-03 |
03/01/243 January 2024 | Appointment of a voluntary liquidator |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Statement of affairs |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW WIGMAN / 10/10/2019 |
10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH WIGMAN / 10/10/2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 1 HUNTSFIELD WHITTLE-LE-WOODS CHORLEY LANCS PR6 7TT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW WIGMAN |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELIZABETH WIGMAN |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/09/166 September 2016 | CURRSHO FROM 30/04/2017 TO 31/03/2017 |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH WIGMAN / 12/04/2016 |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW WIGMAN / 12/04/2016 |
25/02/1625 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/09/1516 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075924830002 |
13/04/1513 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
20/05/1420 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
09/05/149 May 2014 | COMPANY NAME CHANGED SIMON ANDREW LTD CERTIFICATE ISSUED ON 09/05/14 |
09/05/149 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/04/1417 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
28/05/1328 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
12/04/1312 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
21/11/1221 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
19/04/1219 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
07/05/117 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/04/115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RIGHT CHOICE THERMAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company