Advanced company searchLink opens in new window

BICC THERMOHEAT LIMITED

Company number 00247284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • (W)ELRES ‐ S252 disp laying acc 22/09/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Sep 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/99
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