Advanced company searchLink opens in new window

THERMILATE EUROPE LIMITED

Company number 04227432

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)
07 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
03 Dec 2012 4.68 Liquidators' statement of receipts and payments to 2 October 2012
12 Oct 2011 2.24B Administrator's progress report to 3 October 2011
03 Oct 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Jun 2011 2.23B Result of meeting of creditors
02 Jun 2011 2.16B Statement of affairs with form 2.14B
18 May 2011 2.17B Statement of administrator's proposal
12 Apr 2011 2.12B Appointment of an administrator
27 Jan 2011 AP01 Appointment of Mr Richard William Bamford as a director
20 Jan 2011 TM01 Termination of appointment of Mohammed Ashfaq as a director
20 Jan 2011 AP03 Appointment of Richard William Bamford as a secretary
24 Nov 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1,945
06 Sep 2010 TM02 Termination of appointment of Chanda Kasolo as a secretary
23 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Jan 2010 CH01 Director's details changed for Mr Christopher John Crabtree on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Mohammed Ashfaq on 12 January 2010
23 Dec 2009 SH01 Statement of capital following an allotment of shares on 8 December 2009
  • GBP 1,945
23 Dec 2009 SH08 Change of share class name or designation
23 Dec 2009 MA Memorandum and Articles of Association
23 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
01 Sep 2009 363a Return made up to 23/08/09; full list of members
25 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
20 Nov 2008 363a Return made up to 23/08/08; full list of members