CLINOTHERM LIMITED
Status | LIQUIDATION |
Company No. | 04927016 |
Category | Private Limited Company |
Incorporated | 09 Oct 2003 |
Age | 20 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CLINOTHERM LIMITED is an liquidation private limited company with number 04927016. It was incorporated 20 years, 7 months, 27 days ago, on 09 October 2003. The company address is C/O TC GROUP C/O TC GROUP, Spalding, PE11 2TA, Lincolnshire.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Jun 2024
Action Date: 02 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-02
Old address: Unit 1 Harelaw Industrial Estate Stanley County Durham DH9 8UJ
New address: 1-4 London Road Spalding Lincolnshire PE11 2TA
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Jun 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 01 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Mortgage satisfy charge full
Date: 16 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name termination date
Date: 22 Aug 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-05
Officer name: John Thomas Walton
Documents
Capital cancellation shares
Date: 18 Jul 2023
Action Date: 04 May 2023
Category: Capital
Type: SH06
Date: 2023-05-04
Capital : 2,880 GBP
Documents
Notification of a person with significant control
Date: 12 Jul 2023
Action Date: 04 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-04
Psc name: Richard Walton
Documents
Cessation of a person with significant control
Date: 12 Jul 2023
Action Date: 04 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Walton
Cessation date: 2023-05-04
Documents
Notification of a person with significant control
Date: 12 Jul 2023
Action Date: 04 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-04
Psc name: Tracey Anne Walton
Documents
Confirmation statement with updates
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Capital return purchase own shares
Date: 07 Jul 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Capital cancellation shares
Date: 10 May 2022
Action Date: 10 Mar 2020
Category: Capital
Type: SH06
Date: 2020-03-10
Capital : 120,000.00 GBP
Documents
Capital return purchase own shares
Date: 10 May 2022
Category: Capital
Type: SH03
Documents
Change to a person with significant control
Date: 24 Mar 2022
Action Date: 09 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-09
Psc name: Mr John Walton
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 08 Mar 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Walton
Appointment date: 2022-01-01
Documents
Capital return purchase own shares
Date: 21 Jan 2022
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 18 Jan 2022
Action Date: 14 Dec 2021
Category: Capital
Type: SH06
Capital : 11,280 GBP
Date: 2021-12-14
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Cessation of a person with significant control
Date: 14 Jul 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-10
Psc name: John Victor Laming
Documents
Change to a person with significant control
Date: 25 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Walton
Change date: 2020-03-10
Documents
Termination director company with name termination date
Date: 25 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Victor Laming
Termination date: 2020-03-10
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital return purchase own shares
Date: 03 Sep 2018
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 03 Sep 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 15 Aug 2018
Action Date: 10 Jul 2018
Category: Capital
Type: SH06
Capital : 20,600 GBP
Date: 2018-07-10
Documents
Capital cancellation shares
Date: 15 Aug 2018
Action Date: 10 Jul 2018
Category: Capital
Type: SH06
Date: 2018-07-10
Capital : 19,000 GBP
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-22
Officer name: Tracey Anne Walton
Documents
Capital cancellation shares
Date: 13 Jul 2017
Action Date: 05 Apr 2017
Category: Capital
Type: SH06
Capital : 21,800 GBP
Date: 2017-04-05
Documents
Capital return purchase own shares
Date: 13 Jul 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Walton
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Victor Laming
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Capital cancellation shares
Date: 09 Jun 2016
Action Date: 24 May 2016
Category: Capital
Type: SH06
Date: 2016-05-24
Capital : 23,200.00 GBP
Documents
Capital return purchase own shares
Date: 09 Jun 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 01 Jun 2016
Action Date: 09 May 2016
Category: Capital
Type: SH06
Capital : 30,800 GBP
Date: 2016-05-09
Documents
Capital return purchase own shares
Date: 01 Jun 2016
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption full
Date: 12 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption full
Date: 09 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 19 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-26
Old address: Unit 2, Tanfield Lea Industrial Park, Stanley Durham DH9 9YA
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracey Anne Walton
Documents
Termination director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Nicholl
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 30 Nov 2010
Action Date: 07 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-07
Officer name: Tracey Anne Telfer
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Legacy
Date: 16 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 06 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donald Vivian Girvan Nicholl
Change date: 2010-02-18
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donald Vivian Girvan Nicholl
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Thomas Walton
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Victor Laming
Change date: 2009-10-13
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / donald nicholl / 20/03/2008
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/06; full list of members
Documents
Resolution
Date: 26 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Accounts with accounts type small
Date: 11 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Legacy
Date: 02 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Legacy
Date: 20 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 21/10/03--------- £ si 960@40=38400 £ ic 1/38401
Documents
Legacy
Date: 11 Nov 2003
Category: Capital
Type: 122
Description: Conso 21/10/03
Documents
Resolution
Date: 11 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 2003
Category: Capital
Type: 123
Description: £ nc 1000/40000 21/10/03
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ANDREW SHARP ANTIQUE RESTORATION LTD
1 FOREST VILLA COURTYARD,BROCKENHURST,SO42 7RL
Number: | 04229160 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE CRESCENT,NEW MALDEN,KT3 3LH
Number: | 08950901 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANIEL RALPH & SONS FUNERAL DIRECTORS LTD
1 BRANDER STREET,ELGIN,IV30 5UD
Number: | SC549106 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SOUTH TAY STREET,DUNDEE,DD1 1PD
Number: | SC540121 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES PAUL (CAR SALES) LIMITED
PAVILION VIEW,BRIGHTON,BN1 1EY
Number: | 03683564 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANJIT'S KITCHEN LEEDS KIRKGATE MARKET,LEEDS,LS2 7HY
Number: | 11574996 |
Status: | ACTIVE |
Category: | Private Limited Company |