Advanced company searchLink opens in new window

THERMITEC (SOUTH) LIMITED

Company number 06681210

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2012 DS01 Application to strike the company off the register
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
26 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
Statement of capital on 2011-09-26
  • GBP 4
08 Mar 2011 AA Total exemption full accounts made up to 31 August 2010
31 Aug 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
19 Jan 2010 AA Total exemption full accounts made up to 31 August 2009
24 Nov 2009 CH03 Secretary's details changed for Tracy Ann Thomson on 24 November 2009
19 Nov 2009 AP03 Appointment of Tracy Ann Thomson as a secretary
18 Nov 2009 CH01 Director's details changed for Christopher Bills on 18 November 2009
18 Nov 2009 TM02 Termination of appointment of Christopher Bills as a secretary
10 Sep 2009 363a Return made up to 26/08/09; full list of members
19 Jun 2009 288c Director and Secretary's Change of Particulars / christopher bills / 19/06/2009 / HouseName/Number was: heather belle, now: 2; Street was: comp lane, offham, now: new bassetts cottages; Area was: , now: goudhurst road,horsmonden; Post Town was: west malling, now: tonbridge; Post Code was: ME19 5PP, now: TN12 8AT
24 Apr 2009 288b Appointment Terminated Director stuart anthony brown
29 Aug 2008 88(2) Ad 26/08/08 gbp si 2@1=2 gbp ic 2/4
26 Aug 2008 NEWINC Incorporation