THERMOFORM LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2319 October 2023 Appointment of a voluntary liquidator

View Document

16/10/2316 October 2023 Satisfaction of charge 011141490006 in full

View Document

09/10/239 October 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

08/08/238 August 2023 Result of meeting of creditors

View Document

25/07/2325 July 2023 Statement of administrator's proposal

View Document

12/07/2312 July 2023 Statement of affairs with form AM02SOA

View Document

21/06/2321 June 2023 Registered office address changed from The Larches Moor Farm Road West Airfield Industrial Estate Ashbourne DE6 1HA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-06-21

View Document

01/06/231 June 2023 Appointment of an administrator

View Document

01/06/231 June 2023 Registered office address changed from The Larches Moor Farm Road West Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA England to The Larches Moor Farm Road West Airfield Industrial Estate Ashbourne DE6 1HA on 2023-06-01

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

20/10/2220 October 2022 Registered office address changed from The Oaks Moor Farm Road West Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA to The Larches Moor Farm Road West Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA on 2022-10-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011141490006

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011141490004

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011141490005

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/05/1710 May 2017 SECRETARY'S CHANGE OF PARTICULARS / NATALIE BANKS / 10/05/2017

View Document

05/05/175 May 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/16

View Document

27/03/1727 March 2017 CHANGE PERSON AS SECRETARY

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE BANKS-SIDDONS / 24/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS CHARLES PERKS / 24/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES PERKS / 24/03/2017

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011141490005

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011141490004

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/05/169 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES PERKS / 28/04/2015

View Document

25/11/1425 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/11/1326 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM THE OAKS MOOR FARM ROAD WEST AIRFIELD INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE DE6 1HA ENGLAND

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM THE LARCHES MOOR FARM ROAD WEST AIRFIELD INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE DE6 1HA ENGLAND

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM THE LARCHES MOOR FARM ROAD WEST AIRFIELD INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE DE6 1HA

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MRS NATALIE BANKS-SIDDONS

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

29/11/1129 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/12/1010 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/12/092 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/996 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: HENMORE INDUSTRIAL ESTATE ASHBOURNE DERBY

View Document

29/11/9529 November 1995 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

11/12/9411 December 1994 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 19/11/92; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/914 December 1991 RETURN MADE UP TO 19/11/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

21/11/9021 November 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 REGISTERED OFFICE CHANGED ON 01/12/87 FROM: SOUTH. ST. ASHBOURNE DERBYSHIRE DE6 1DP

View Document

30/10/8730 October 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

24/11/8624 November 1986 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

10/08/7310 August 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/7310 August 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/08/73

View Document

17/05/7317 May 1973 CERTIFICATE OF INCORPORATION

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