Advanced company searchLink opens in new window

AAVID THERMALLOY LIMITED

Company number 00919820

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2016 DS01 Application to strike the company off the register
24 Jun 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,001,000
26 Apr 2016 AD01 Registered office address changed from 1st Floor 7 Market Place Chippenham Wiltshire SN15 3HD to Suite 4, Syms Building Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH on 26 April 2016
11 Aug 2015 AP01 Appointment of David Alan Wall as a director on 1 July 2015
11 Aug 2015 AP03 Appointment of David Alan Wall as a secretary on 1 July 2015
11 Aug 2015 TM01 Termination of appointment of John Wendell Mitchell as a director on 1 July 2015
11 Aug 2015 TM02 Termination of appointment of John Wendell Mitchell as a secretary on 1 July 2015
15 Jul 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,001,000
29 Sep 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,001,000
02 Jul 2014 CH03 Secretary's details changed for John Wendell Mitchell on 30 May 2014
02 Jul 2014 CH01 Director's details changed for John Wendell Mitchell on 30 May 2014
02 Jul 2014 CH01 Director's details changed for Alan Wing Hong Wong on 30 May 2014
11 Nov 2013 CH01 Director's details changed for Alan Wing Hong Wong on 12 July 2013
11 Nov 2013 CH03 Secretary's details changed for John Wendell Mitchell on 12 July 2013
11 Nov 2013 CH01 Director's details changed for John Wendell Mitchell on 12 July 2013
18 Sep 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
20 Dec 2012 AAMD Amended full accounts made up to 31 December 2011
02 Nov 2012 AA Full accounts made up to 31 December 2011
31 Jul 2012 AD01 Registered office address changed from Cheyney Manor Swindon Wilshire SN2 2QN on 31 July 2012