A & C THERMAL LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-03-19

View Document

23/12/2423 December 2024 Liquidators' statement of receipts and payments to 2024-10-27

View Document

03/01/233 January 2023 Liquidators' statement of receipts and payments to 2022-10-27

View Document

01/03/221 March 2022 Removal of liquidator by court order

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-10-27

View Document

04/08/214 August 2021 Appointment of a voluntary liquidator

View Document

01/07/211 July 2021 Insolvency filing

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 57 SOUTHEND ROAD GRAYS ESSEX RM17 5NL

View Document

07/11/197 November 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/11/197 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/197 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/01/1616 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/12/1422 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/12/1318 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/01/134 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/12/1129 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/06/1111 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

09/12/109 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CRUDGINGTON / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR KELVIN HARRIGAN

View Document

17/07/0917 July 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR KELVIN HARRIGAN

View Document

04/02/094 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 6 FLORENCE TERRACE HILLCREST ROAD HORNDON ON THE HILL ESSEX SS17 8NF

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0323 March 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

15/03/0115 March 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 05/04/00

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/12/9923 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: BANK CHAMBERS 1/3 WOODFORD AVENU ILFORD ESSEX IG2 6UF

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 16 MARINA COURT ALFRED STREET BOW LONDON E3 2BH

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM: 181 STERRY ROAD DAGENHAM ESSEX RM10 8PT

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company