Advanced company searchLink opens in new window

THERMONEX LIMITED

Company number 03780214

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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