This company is commonly known as Thompsons Gas & Heating Ltd. The company was founded 11 years ago and was given the registration number 08221019. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | THOMPSONS GAS & HEATING LTD |
---|---|---|
Company Number | : | 08221019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 September 2012 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Elms, Keighley Road, Halifax, United Kingdom, HX2 8HT | Director | 19 September 2012 | Active |
3, Hardcastle & Co, Victoria Street, Greetland, England, HX4 8DF | Director | 01 April 2019 | Active |
Mr Benjamin Francis Thompson | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Elms, Keighley Road, Halifax, England, HX2 8HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-08-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-06 | Resolution | Resolution. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Address | Change registered office address company with date old address new address. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-17 | Address | Change registered office address company with date old address. | Download |
2013-09-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-15 | Officers | Change person director company with change date. | Download |
2012-10-02 | Change of name | Certificate change of name company. | Download |
2012-09-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.