Advanced company searchLink opens in new window

THERMOTEX COATINGS LIMITED

Company number 08175865

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2016 DS01 Application to strike the company off the register
26 May 2016 TM02 Termination of appointment of Peter Grant as a secretary on 26 May 2016
26 May 2016 TM01 Termination of appointment of Christopher Joseph Brown as a director on 1 March 2016
28 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 Sep 2014 AP03 Appointment of Mr Peter Grant as a secretary on 15 August 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Jul 2014 TM01 Termination of appointment of Peter Grant as a director on 23 July 2014
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 100
23 Sep 2013 AP01 Appointment of Mr Christopher Joseph Brown as a director
21 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-21
  • GBP 1
25 Sep 2012 AP01 Appointment of Mr Simon West as a director
29 Aug 2012 TM02 Termination of appointment of Janet Grant as a secretary
10 Aug 2012 NEWINC Incorporation