- Company Overview for THERMALEX UK LIMITED (SC302081)
- Filing history for THERMALEX UK LIMITED (SC302081)
- People for THERMALEX UK LIMITED (SC302081)
- More for THERMALEX UK LIMITED (SC302081)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
13 May 2019 | AD01 | Registered office address changed from Room 134 Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT to Room 140 st James Business Centre Linwood Road Paisley PA3 3AT on 13 May 2019 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from Unit 3, Maritime Court 8 Cartside Avenue, Inchinnan Business Park, Renfrew Renfrewshire PA4 9RX on 13 December 2011 | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
02 Jun 2011 | CH01 | Director's details changed for Mr Graeme Matthew Handley on 9 May 2011 | |
02 Jun 2011 | CH01 | Director's details changed for Mr Samuel Kennedy Handley on 9 May 2011 |