- Company Overview for THERMODYNAMIC REPROCESSING (SOMERSET) LIMITED (07939750)
- Filing history for THERMODYNAMIC REPROCESSING (SOMERSET) LIMITED (07939750)
- People for THERMODYNAMIC REPROCESSING (SOMERSET) LIMITED (07939750)
- More for THERMODYNAMIC REPROCESSING (SOMERSET) LIMITED (07939750)
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) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2023 | DS01 | Application to strike the company off the register | |
21 Dec 2022 | AD01 | Registered office address changed from 18-22 Angel Crescent Bridgwater Somerset TA6 3AL England to 7 Castle Street Bridgwater Somerset TA6 3DT on 21 December 2022 | |
21 Dec 2022 | CH01 | Director's details changed for Mr Leo Julian Simpson on 20 December 2022 | |
23 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
24 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
27 Feb 2018 | AD01 | Registered office address changed from Unit 15 Broad Ground Road Lakeside Redditch Worcestershire B98 8YP to 18-22 Angel Crescent Bridgwater Somerset TA6 3AL on 27 February 2018 | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
06 Apr 2016 | CERTNM |
Company name changed cracking energy machines power LIMITED\certificate issued on 06/04/16
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | TM01 | Termination of appointment of Graham Roy Nicoll as a director on 21 January 2016 | |
26 Jan 2016 | TM02 | Termination of appointment of Graham Roy Nicoll as a secretary on 21 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Leo Julian Simpson as a director on 21 January 2016 | |
05 May 2015 | AD01 | Registered office address changed from Suite 46 the Office Building Gatwick Road Crawley West Sussex RH10 9RZ to Unit 15 Broad Ground Road Lakeside Redditch Worcestershire B98 8YP on 5 May 2015 |