Advanced company searchLink opens in new window

THOR COGENERATION LIMITED

Company number 05992364

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)
18 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Nov 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
27 Oct 2014 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 27 October 2014
24 Oct 2014 4.70 Declaration of solvency
24 Oct 2014 600 Appointment of a voluntary liquidator
24 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
22 Jul 2014 TM01 Termination of appointment of René Matthies as a director on 15 May 2014
17 Dec 2013 SH20 Statement by directors
17 Dec 2013 SH19 Statement of capital on 17 December 2013
  • GBP 2
17 Dec 2013 SH19 Statement of capital on 17 December 2013
  • GBP 7,280,026
17 Dec 2013 CAP-SS Solvency statement dated 10/12/13
17 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 7,280,026
11 Dec 2013 AP01 Appointment of René Matthies as a director
11 Dec 2013 TM01 Termination of appointment of David Morgans as a director
29 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
18 Sep 2013 AA Full accounts made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
06 Sep 2012 AA Full accounts made up to 31 December 2011
30 Aug 2012 AP01 Appointment of Ms Deborah Gandley as a director
30 Aug 2012 TM01 Termination of appointment of Derek Parkin as a director
25 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders