ENVIROTHERMAL LIMITED

Aerothermal Units H1a & H1b Dawkins Road Industrial Estate Aerothermal Units H1a & H1b Dawkins Road Industrial Estate, Poole, BH15 4JY, Dorset, England
StatusDISSOLVED
Company No.07136709
CategoryPrivate Limited Company
Incorporated26 Jan 2010
Age14 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years2 years, 21 days

SUMMARY

ENVIROTHERMAL LIMITED is an dissolved private limited company with number 07136709. It was incorporated 14 years, 5 months, 17 days ago, on 26 January 2010 and it was dissolved 2 years, 21 days ago, on 21 June 2022. The company address is Aerothermal Units H1a & H1b Dawkins Road Industrial Estate Aerothermal Units H1a & H1b Dawkins Road Industrial Estate, Poole, BH15 4JY, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Toll

Termination date: 2021-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-19

Old address: Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom

New address: Aerothermal Units H1a & H1B Dawkins Road Industrial Estate Hamworthy Poole Dorset BH15 4JY

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-21

Officer name: Mr Ian Cecil Toll

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-07

Psc name: Aerothermal Group Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-10

Old address: 52 New Town Uckfield East Sussex TN22 5DE

New address: Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-13

Officer name: Mary Toll

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tristan Lloyd-Baker

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Hunter Simmonds

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Cecil Toll

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mary Toll

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Toll

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Toll

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tristan Robert Lloyd-Baker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-24

Officer name: Christian Andrew Ian Toll

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Legacy

Date: 09 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 04 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Cecil Toll

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Andrew Ian Toll

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Sadler

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shoosmiths Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mary Toll

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2010

Action Date: 22 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-22

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoo 497 LIMITED\certificate issued on 19/02/10

Documents

View document PDF

Resolution

Date: 19 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHS CAPITAL LIMITED

6 BRAMPTON ROAD,LONDON,NW9 9BU

Number:10684418
Status:ACTIVE
Category:Private Limited Company

COMPOSITE BLADE REPAIRS LTD

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:11557655
Status:ACTIVE
Category:Private Limited Company

ERNE PHOTOGRAPHY LIMITED

17 OAK ROAD,ORPINGTON,BR6 6BB

Number:06949160
Status:ACTIVE
Category:Private Limited Company

M S PHOTOGRAPHY LIMITED

23 COTTINGHAM WAY,KETTERING,NN14 4PL

Number:07540431
Status:ACTIVE
Category:Private Limited Company

PARTY & PLAY LIMITED

ST. JAMES' HALL,TROWBRIDGE,BA14 8RU

Number:11094639
Status:ACTIVE
Category:Private Limited Company

SOURCEPEAK LTD.

91 WAVERLEY STREET,WORCESTER,WR5 3DH

Number:09842931
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source