- Company Overview for THERMONEX LIMITED (03780214)
- Filing history for THERMONEX LIMITED (03780214)
- People for THERMONEX LIMITED (03780214)
- Charges for THERMONEX LIMITED (03780214)
- Insolvency for THERMONEX LIMITED (03780214)
- More for THERMONEX LIMITED (03780214)
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) |
---|---|---|---|
15 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 September 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from Anderton Hall Recovery 11Th Floor Regent House Heaton Lane Stockport SK4 1BS to Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES on 27 April 2015 | |
09 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 September 2014 | |
05 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 September 2013 | |
23 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 September 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from C/O Anderton Hall Ltd Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 6 July 2012 | |
10 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 September 2011 | |
02 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2010 | AD01 | Registered office address changed from Delcon House 65 Manchester Road Bolton BL2 1ES on 25 August 2010 | |
28 Jun 2010 | AR01 |
Annual return made up to 1 June 2010 with full list of shareholders
Statement of capital on 2010-06-28
|
|
28 Jun 2010 | CH01 | Director's details changed for David Charles Aulton on 1 June 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Apr 2010 | AP01 | Appointment of Mr John Charles Aulton as a director | |
16 Apr 2010 | TM01 | Termination of appointment of Michael Edwards as a director | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
14 Jul 2009 | 363a | Return made up to 01/06/09; full list of members | |
29 Apr 2009 | 288b | Appointment terminated secretary julie aulton | |
24 Jun 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
16 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
03 Mar 2008 | 288b | Appointment terminated director martin mulligan | |
19 Nov 2007 | AA | Total exemption full accounts made up to 30 November 2006 |