KWIKTHERM LIMITED
Status | LIQUIDATION |
Company No. | 00041439 |
Category | Private Limited Company |
Incorporated | 23 Jun 1894 |
Age | 129 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
KWIKTHERM LIMITED is an liquidation private limited company with number 00041439. It was incorporated 129 years, 10 months, 4 days ago, on 23 June 1894. The company address is The Lexicon The Lexicon, Manchester, M2 5NT.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 08 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Restoration order of court
Date: 06 Aug 2013
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 03 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Address
Type: AD01
Old address: , Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Change date: 2011-01-07
Documents
Liquidation voluntary declaration of solvency
Date: 06 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation resolution miscellaneous
Date: 06 Jan 2011
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:extraordinary resolution :- "in specie"
Documents
Resolution
Date: 06 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Accounts with accounts type dormant
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 31 Oct 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-30
Officer name: Trevor Bradbury
Documents
Change person secretary company with change date
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-30
Officer name: Trevor Bradbury
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Edward Badcock
Change date: 2009-10-30
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 09 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 19 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 26 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/01; full list of members
Documents
Legacy
Date: 23 May 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 26/03/01 from: tilbury douglas PLC, tilbury, house, ruscombe park, ruscombe, reading, berkshire RG10 9JU
Documents
Accounts with accounts type dormant
Date: 23 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/00; full list of members
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 18 Feb 2000
Action Date: 04 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-04
Documents
Legacy
Date: 22 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 22/12/99 from: armstrong road, basingstoke, hampshire RG24 8NU
Documents
Legacy
Date: 03 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/12/99
Documents
Legacy
Date: 13 Oct 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/99; full list of members
Documents
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 01 Feb 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 15 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/98; full list of members
Documents
Legacy
Date: 15 Jul 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 02 Feb 1998
Action Date: 06 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-06
Documents
Certificate change of name company
Date: 15 Dec 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bandt b t p LIMITED\certificate issued on 16/12/97
Documents
Legacy
Date: 26 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/97; full list of members
Documents
Legacy
Date: 10 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 18/03/97 from: the square, basing view, basingstoke, hampshire RG21 2EG
Documents
Certificate change of name company
Date: 22 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brown & tawse properties LIMITED\certificate issued on 23/01/97
Documents
Accounts with accounts type dormant
Date: 07 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/96; full list of members
Documents
Legacy
Date: 15 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 16/08/95; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 1995
Action Date: 02 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-02
Documents
Legacy
Date: 10 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Oct 1994
Action Date: 03 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-03
Documents
Legacy
Date: 04 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 04/10/94 from: imperial street, bromley-by-bow, london, E3 3JQ
Documents
Legacy
Date: 13 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/94; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Jan 1994
Action Date: 28 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-28
Documents
Legacy
Date: 13 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/93; full list of members
Documents
Legacy
Date: 19 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 26 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 14 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/92; no change of members
Documents
Certificate change of name company
Date: 05 Feb 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fraser & fraser LIMITED\certificate issued on 06/02/92
Documents
Certificate change of name company
Date: 05 Feb 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 05/02/92
Documents
Accounts with accounts type dormant
Date: 23 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 14 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/91; full list of members
Documents
Legacy
Date: 12 Sep 1991
Category: Address
Type: 287
Description: Registered office changed on 12/09/91 from: st.leonards street, bromley by bow, london, E3 3JQ
Documents
Legacy
Date: 21 Aug 1991
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Apr 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Jan 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type dormant
Date: 31 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 31 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/08/90; full list of members
Documents
Legacy
Date: 02 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 May 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 May 1990
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
FIRST CHARTERHOUSE INVESTMENTS LIMITED
30 NEW ROAD,BRIGHTON,BN1 1BN
Number: | 01983002 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGALLAN CMC REGULATORY SOLUTIONS LIMITED
HEDLEY COURT,GOOLE,DN14 6AA
Number: | 07306089 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 ELLAN HAY ROAD,BRISTOL,BS32 0HB
Number: | 09407788 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RUSSELL GARDENS,ILFORD,IG2 7BY
Number: | 11428911 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALKMILL,LLANDRINDOD WELLS,LD1 5TL
Number: | 07936084 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ROTTERDAM ROAD,HULL,HU7 0XD
Number: | 06834381 |
Status: | ACTIVE |
Category: | Private Limited Company |