Advanced company searchLink opens in new window

CYCLONIC ADVANCED THERMAL SOLUTIONS LIMITED

Company number 07583369

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
21 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
08 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
06 Aug 2014 CH01 Director's details changed for Mr Adrian Cooper on 1 April 2014
06 Aug 2014 CH02 Director's details changed for Cyclonic Limited on 6 August 2014
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2014 AD01 Registered office address changed from 2 Turnberry Quay London E14 9RD United Kingdom on 3 March 2014
20 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2013 AA Accounts for a dormant company made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
20 May 2011 AD01 Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG United Kingdom on 20 May 2011
30 Mar 2011 NEWINC Incorporation