- Company Overview for BICC THERMOHEAT LIMITED (00247284)
- Filing history for BICC THERMOHEAT LIMITED (00247284)
- People for BICC THERMOHEAT LIMITED (00247284)
- More for BICC THERMOHEAT LIMITED (00247284)
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) |
---|---|---|---|
25 Aug 2015 | AC92 | Restoration by order of the court | |
06 Jun 2000 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2000 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2000 | 288c | Secretary's particulars changed | |
16 Nov 1999 | 652a | Application for striking-off | |
28 Sep 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
28 Sep 1999 | RESOLUTIONS |
Resolutions
|
|
30 Jun 1999 | 363s | Return made up to 17/06/99; no change of members | |
30 Jun 1999 | 363(288) |
Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;director resigned |
30 Jun 1999 | 363(287) |
Registered office changed on 30/06/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 30/06/99 |
30 Jun 1999 | 288a | New secretary appointed | |
30 Jun 1999 | 288a | New director appointed | |
30 Jun 1999 | 288a | New director appointed | |
05 Feb 1999 | AA | Accounts for a small company made up to 31 December 1998 | |
20 Oct 1998 | 287 | Registered office changed on 20/10/98 from: 1ST floor bicc thermoheat LIMITED hedgeley road hebburn tyne & wear NE31 1XR | |
21 Jul 1998 | 363s | Return made up to 17/06/98; full list of members | |
06 May 1998 | AA | Accounts for a small company made up to 31 December 1997 | |
03 Aug 1997 | AA | Full accounts made up to 31 December 1996 | |
03 Aug 1997 | 363s | Return made up to 17/06/97; full list of members | |
20 Aug 1996 | 287 | Registered office changed on 20/08/96 from: ground floor, bicc cables building,heronsway, chester business park, wrexham road, chester,CH4 9PZ. | |
08 Aug 1996 | 288 | Director resigned | |
08 Aug 1996 | 288 | Secretary resigned | |
11 Jul 1996 | AA | Accounts made up to 31 December 1995 | |
11 Jul 1996 | 363s | Return made up to 17/06/96; full list of members | |
10 Oct 1995 | CERTNM | Company name changed bicc wiring cables LIMITED\certificate issued on 11/10/95 |