- Company Overview for THERMOROD LIMITED (06443943)
- Filing history for THERMOROD LIMITED (06443943)
- People for THERMOROD LIMITED (06443943)
- More for THERMOROD LIMITED (06443943)
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) |
---|---|---|---|
26 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Jun 2010 | CH01 | Director's details changed for Kevin William Shulver on 1 June 2010 | |
22 Dec 2009 | AR01 |
Annual return made up to 4 December 2009 with full list of shareholders
Statement of capital on 2009-12-22
|
|
27 Jan 2009 | 363a | Return made up to 04/12/08; full list of members | |
20 Jan 2009 | 288c | Director's Change of Particulars / kevin shulver / 01/12/2008 / HouseName/Number was: , now: 1A; Street was: 5 dinglederry, now: grovebury court; Area was: olney, now: wootton; Region was: buckinghamshire, now: bedfordshire; Post Code was: MK46 5ES, now: MK43 9HZ | |
27 Nov 2008 | AA | Accounts made up to 31 August 2008 | |
08 Apr 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 | |
08 Apr 2008 | 288a | Secretary appointed fableforce nominees (bedford) LIMITED | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from 16 shearway business park folkestone kent CT19 4RH | |
08 Apr 2008 | 288b | Appointment Terminated Secretary secretariat officers LIMITED | |
04 Dec 2007 | NEWINC | Incorporation |