Advanced company searchLink opens in new window

THERMO HYDRAULIC LIMITED

Company number SC280501

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2017 DS01 Application to strike the company off the register
28 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
01 Jul 2016 AA Micro company accounts made up to 5 April 2016
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
08 Feb 2016 AAMD Amended total exemption full accounts made up to 5 April 2015
04 Feb 2016 AAMD Amended total exemption small company accounts made up to 5 April 2015
22 Dec 2015 AA Micro company accounts made up to 5 April 2015
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
28 Dec 2014 AA Micro company accounts made up to 5 April 2014
28 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
19 Mar 2012 AA Total exemption small company accounts made up to 5 April 2011
23 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
21 Feb 2012 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 21 February 2012
03 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
19 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Ian Mctaggart Davis on 23 February 2010
15 Mar 2010 AD01 Registered office address changed from William & Dunn 3 West Craibstone Street Aberdeen AB11 6YW on 15 March 2010
13 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
26 Mar 2009 287 Registered office changed on 26/03/2009 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL