KWIKTHERM LIMITED

The Lexicon The Lexicon, Manchester, M2 5NT
StatusLIQUIDATION
Company No.00041439
CategoryPrivate Limited Company
Incorporated23 Jun 1894
Age129 years, 10 months, 4 days
JurisdictionEngland 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

View document PDF

Gazette dissolved liquidation

Date: 03 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 06 Jan 2011

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:extraordinary resolution :- "in specie"

Documents

View document PDF

Resolution

Date: 06 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 09 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 26 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/01; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 16/08/95; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/93; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/92; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/91; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Apr 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/08/90; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 May 1990

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

FIRST CHARTERHOUSE INVESTMENTS LIMITED

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:01983002
Status:ACTIVE
Category:Private Limited Company
Number:07306089
Status:ACTIVE
Category:Private Limited Company

LUCAS MAJ LTD

100 ELLAN HAY ROAD,BRISTOL,BS32 0HB

Number:09407788
Status:ACTIVE
Category:Private Limited Company

MA CAR SALES LIMITED

3 RUSSELL GARDENS,ILFORD,IG2 7BY

Number:11428911
Status:ACTIVE
Category:Private Limited Company

MADASL LTD

WALKMILL,LLANDRINDOD WELLS,LD1 5TL

Number:07936084
Status:ACTIVE
Category:Private Limited Company

SS TESTING LIMITED

10 ROTTERDAM ROAD,HULL,HU7 0XD

Number:06834381
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source