Advanced company searchLink opens in new window

THERMIONICS LIMITED

Company number 05593458

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)
14 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Dec 2015 4.68 Liquidators' statement of receipts and payments to 28 September 2015
14 Jul 2015 AD01 Registered office address changed from C/O Leonard Curtis 2nd Floor 20 Chapel Street Liverpool L3 9AG to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 14 July 2015
07 Oct 2014 4.20 Statement of affairs with form 4.19
07 Oct 2014 600 Appointment of a voluntary liquidator
07 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-29
07 Oct 2014 AD01 Registered office address changed from C/O M Diakou 1 Bembridge Close Widnes Cheshire WA8 9AA to C/O Leonard Curtis 2Nd Floor 20 Chapel Street Liverpool L3 9AG on 7 October 2014
26 Jun 2014 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 165,000
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2014 AR01 Annual return made up to 14 October 2012 with full list of shareholders
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2013 AA Total exemption full accounts made up to 31 October 2012
23 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 AA Total exemption full accounts made up to 31 October 2011
19 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
16 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
13 Jun 2011 AD01 Registered office address changed from 1 Victoria Street Liverpool L2 5QA on 13 June 2011
26 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
14 Sep 2010 TM01 Termination of appointment of Savvas Mylonas as a director