THERMA Q LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved following liquidation

View Document

11/04/2311 April 2023 Final Gazette dissolved following liquidation

View Document

11/01/2311 January 2023 Return of final meeting in a members' voluntary winding up

View Document

13/12/2113 December 2021 Declaration of solvency

View Document

18/11/2118 November 2021 Appointment of a voluntary liquidator

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

15/10/2115 October 2021 Registered office address changed from Unit 4 Valencia Park Wakefield Europort Castleford Castleford WF10 5QS England to Unit 3 Leftfield Park Park Road Pontefract West Yorkshire WF8 4PS on 2021-10-15

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM UNIT 3 SANDBEDS TRADING ESTATE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR CAMERON HOLROYD

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

11/04/1911 April 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/01/1818 January 2018 DIRECTOR APPOINTED RONAN GINNELL

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED IAN BARRETT

View Document

18/01/1818 January 2018 ADOPT ARTICLES 29/12/2017

View Document

18/01/1818 January 2018 CESSATION OF DEBORAH JOY MARSDEN AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF RICHARD CHARLES MARSDEN AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KWIK

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSDEN

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARSDEN

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED CAMERON HOLROYD

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090396070002

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090396070001

View Document

27/12/1727 December 2017 17/11/17 STATEMENT OF CAPITAL GBP 10606

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES MARSDEN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JOY MARSDEN

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/05/1625 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 10000

View Document

04/02/164 February 2016 CURRSHO FROM 30/09/2016 TO 29/02/2016

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 PREVEXT FROM 28/02/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/05/1414 May 2014 SAIL ADDRESS CREATED

View Document

14/05/1414 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/1414 May 2014 CURRSHO FROM 31/05/2015 TO 28/02/2015

View Document


More Company Information


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