Advanced company searchLink opens in new window

ACH THERMOCO LTD

Company number 06516349

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)
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 COCOMP Order of court to wind up
15 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 729
01 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
21 Sep 2010 CERTNM Company name changed thermoco LIMITED\certificate issued on 21/09/10
  • CONNOT ‐
09 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-06
04 May 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
07 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
14 Jul 2009 287 Registered office changed on 14/07/2009 from c/o tabs LIMITED station avenue tile hill coventry CV4 9HR
27 Mar 2009 288b Appointment terminated secretary ann patricia davis
25 Mar 2009 363a Return made up to 27/02/09; full list of members
02 Mar 2009 88(2) Ad 01/06/08\gbp si 38@1=38\gbp ic 581/619\
02 Mar 2009 88(2) Ad 01/09/08\gbp si 14@1=14\gbp ic 567/581\
27 Dec 2008 88(2) Ad 01/05/08\gbp si 67@1=67\gbp ic 500/567\
27 Dec 2008 88(2) Ad 01/05/08\gbp si 499@1=499\gbp ic 1/500\
27 Nov 2008 288b Appointment terminated director neil davis
27 Nov 2008 287 Registered office changed on 27/11/2008 from 12 gate lane boldmere sutton coldfield west midlands B73 5TT
06 Jun 2008 288a Director appointed clint eastwood
27 Feb 2008 NEWINC Incorporation