THERMASEAL (THERMAL COATINGS) UK LTD
Company number 07459483
- Company Overview for THERMASEAL (THERMAL COATINGS) UK LTD (07459483)
- Filing history for THERMASEAL (THERMAL COATINGS) UK LTD (07459483)
- People for THERMASEAL (THERMAL COATINGS) UK LTD (07459483)
- Insolvency for THERMASEAL (THERMAL COATINGS) UK LTD (07459483)
- More for THERMASEAL (THERMAL COATINGS) UK LTD (07459483)
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) |
---|---|---|---|
14 Jun 2013 | COCOMP | Order of court to wind up | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | AD01 | Registered office address changed from 104 Tanworth Lane Shirley Solihull West Midlands B90 4DF United Kingdom on 16 October 2012 | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Aug 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 January 2012 | |
04 Jan 2012 | AR01 |
Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
|
|
04 Jan 2012 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 January 2012 | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2011 | AP01 | Appointment of Christopher David Wickes as a director | |
07 Dec 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
03 Dec 2010 | NEWINC |
Incorporation
|