Advanced company searchLink opens in new window

THERMFORM LTD

Company number 04637407

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 Mar 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Bernard Barker on 15 January 2011
01 Mar 2011 CH03 Secretary's details changed for Jill Rosemary Barker on 15 January 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Bernard Barker on 15 January 2010
06 Nov 2009 AA01 Previous accounting period extended from 31 January 2009 to 31 March 2009
07 Apr 2009 AA Total exemption small company accounts made up to 31 January 2008
25 Feb 2009 AA Total exemption small company accounts made up to 31 January 2007
12 Feb 2009 363a Return made up to 15/01/09; full list of members
22 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2009 363a Return made up to 15/01/08; full list of members
15 Jan 2009 287 Registered office changed on 15/01/2009 from coastways accountancy services 78 byron street brighton & hove east sussex BN3 5BB
10 Jan 2009 CERTNM Company name changed thermaflor LIMITED\certificate issued on 12/01/09
06 Jan 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2007 AA Total exemption full accounts made up to 31 January 2006
23 Feb 2007 363s Return made up to 15/01/07; full list of members
17 Jan 2006 363s Return made up to 15/01/06; full list of members
08 Sep 2005 AA Total exemption small company accounts made up to 31 January 2004
08 Mar 2005 363s Return made up to 15/01/05; full list of members
19 Apr 2004 363s Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
08 Feb 2003 287 Registered office changed on 08/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ
08 Feb 2003 288b Secretary resigned