Advanced company searchLink opens in new window

EXOTHERMICS LIMITED

Company number 02563197

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2020 RP04AP01 Second filing for the appointment of Elizaabeth Jane Earle as a director
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
27 Jan 2020 SH20 Statement by Directors
27 Jan 2020 SH19 Statement of capital on 27 January 2020
  • GBP 0.24
27 Jan 2020 CAP-SS Solvency Statement dated 23/01/20
27 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
08 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
21 May 2019 AD02 Register inspection address has been changed to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
28 Mar 2019 AP01 Appointment of Elizabeth Earle as a director on 15 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 03/09/2020
28 Mar 2019 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB England to 200 Berkshire Place 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 28 March 2019
09 Oct 2018 TM01 Termination of appointment of Lindsay Howard as a director on 30 September 2018
09 Oct 2018 AP01 Appointment of Michele Hudson as a director on 30 September 2018
09 Oct 2018 AP01 Appointment of Allan Richards as a director on 30 September 2018
30 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2018 CC04 Statement of company's objects
14 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
17 Feb 2017 TM01 Termination of appointment of Kolja Kress as a director on 31 December 2016
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015