BICC THERMOHEAT LIMITED

Third Floor Third Floor, Mayfair Place, W1X 5FH, London
StatusACTIVE
Company No.00247284
CategoryPrivate Limited Company
Incorporated10 Apr 1930
Age94 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

BICC THERMOHEAT LIMITED is an active private limited company with number 00247284. It was incorporated 94 years, 1 month, 4 days ago, on 10 April 1930. The company address is Third Floor Third Floor, Mayfair Place, W1X 5FH, London.



Company Fillings

Restoration order of court

Date: 25 Aug 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 06 Jun 2000

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2000

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Resolution

Date: 28 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/99; no change of members

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 30/06/99

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 20/10/98 from: 1ST floor bicc thermoheat LIMITED hedgeley road hebburn tyne & wear NE31 1XR

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/97; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 20/08/96 from: ground floor, bicc cables building,heronsway, chester business park, wrexham road, chester,CH4 9PZ.

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/96; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bicc wiring cables LIMITED\certificate issued on 11/10/95

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/95; no change of members

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Resolution

Date: 15 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 15 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 1990

Category: Address

Type: 287

Description: Registered office changed on 11/10/90 from: general office station road prescot merseyside L34 5SZ

Documents

View document PDF

Accounts with made up date

Date: 16 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 18/06/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 12/05/89; full list of members

Documents

View document PDF

Resolution

Date: 16 May 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 10 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 29/04/88; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 1988

Category: Address

Type: 287

Description: Registered office changed on 11/04/88 from: oak road wrexham industrial estate wrexham clwyd LL13 9PQ

Documents

View document PDF

Legacy

Date: 11 Apr 1988

Category: Officers

Type: 288

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

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/04/87; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 1987

Category: Officers

Type: 288

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

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 30 Apr 1986

Category: Annual-return

Type: 363

Description: Return made up to 29/04/86; full list of members

Documents

View document PDF


Some Companies

DMJS CONSULTING LIMITED

44 STAFFORD ROAD,WALLINGTON,SM6 9AA

Number:07216551
Status:ACTIVE
Category:Private Limited Company

E.J.S. HOFMAN HOLDING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11731370
Status:ACTIVE
Category:Private Limited Company

GINGER AND LIME LTD

UNIT 18, ASHLEY HOUSE ASHLEY ROAD,LONDON,N17 9LZ

Number:11776492
Status:ACTIVE
Category:Private Limited Company

MONOW LIMITED

19 CHURCH STREET,ROSS-ON-WYE,HR9 5HN

Number:07358421
Status:ACTIVE
Category:Private Limited Company

PRESTIGIOUS EXCLUSIVE LIMITED

123 BEECHWOOD ROAD,LUTON,LU4 9RX

Number:08533691
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SECURENETT SECURITY GROUP LTD

PRIME HOUSE SAPCOTE TRADING CENTRE,CRADLEY HEATH,B64 5QR

Number:10049423
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