- Company Overview for THERMO HYDRAULIC LIMITED (SC280501)
- Filing history for THERMO HYDRAULIC LIMITED (SC280501)
- People for THERMO HYDRAULIC LIMITED (SC280501)
- More for THERMO HYDRAULIC LIMITED (SC280501)
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
|
|
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
|
|
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
|
|
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 |