Advanced company searchLink opens in new window

THERMOFUSE PIPELINES LIMITED

Company number 03325359

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)
02 Feb 2015 CH01 Director's details changed for Mr Kevin Malcolm Hurst on 2 February 2015
02 Feb 2015 CH01 Director's details changed for Mr Paul Neal Hurst on 2 February 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 75
30 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approve off market purchase 29/03/2014
30 Apr 2014 SH06 Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 75
26 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
20 Mar 2014 SH03 Purchase of own shares.
21 Jan 2014 AP01 Appointment of Mr Paul Neal Hurst as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2013 TM02 Termination of appointment of Jade Douglas as a secretary
09 Apr 2013 MR04 Satisfaction of charge 3 in full
27 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
27 Mar 2013 TM01 Termination of appointment of Martin Mccarthy as a director
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
24 Mar 2012 CH01 Director's details changed for Mr Kevin Malcolme Hurst on 1 January 2012
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Nov 2010 AP03 Appointment of Miss Jade Douglas as a secretary
14 May 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Martin Kevin Mccarthy on 1 October 2009
14 May 2010 CH01 Director's details changed for Kevin Hurst on 1 October 2009