Advanced company searchLink opens in new window

THERMODYNAMIC REPROCESSING (DORSET) LIMITED

Company number 07940193

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)
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
11 Feb 2022 CS01 Confirmation statement made on 1 February 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 1 February 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 1 February 2020 with no updates
13 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
27 Feb 2018 AD01 Registered office address changed from Unit 15 Broadground Road Lakeside Redditch Worcestershire B98 8YP England 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
12 Feb 2018 CS01 Confirmation statement made on 7 February 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 7 February 2017 with updates
06 Apr 2016 CERTNM Company name changed cracking energy machines (germany) LIMITED\certificate issued on 06/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
26 Jan 2016 TM01 Termination of appointment of Graham Roy Nicoll as a director on 21 January 2016
26 Jan 2016 AP01 Appointment of Mr Leo Julian Simpson 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
06 May 2015 AD01 Registered office address changed from Suite 46 the Office Building Gatwick Road Crawley West Sussex RH10 9RZ to Unit 15 Broadground Road Lakeside Redditch Worcestershire B98 8YP on 6 May 2015