Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

P & h Thermal Control LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 3, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01928167
Record last updated Wednesday, April 8, 2015 4:48:38 AM UTC
Official Address 12 Signet Court Swanns Road Cambridge Cb58la Abbey
There are 205 companies registered at this street
Locality Abbey
Region Cambridgeshire, England
Postal Code CB58LA
Sector Other service activities

Charts

Visits

P & H THERMAL CONTROL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-401234
Document Type Publication date Download link
Registry Jun 12, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 12, 2013 Liquidator's progress report Liquidator's progress report
Registry Mar 12, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 30, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 20, 2012 Liquidator's progress report 1928... Liquidator's progress report 1928...
Registry Aug 25, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 26, 2011 Liquidator's progress report 1928... Liquidator's progress report 1928...
Registry Oct 2, 2010 Liquidator's progress report Liquidator's progress report
Registry Feb 9, 2010 Liquidator's progress report 1928... Liquidator's progress report 1928...
Registry Jul 29, 2009 Liquidator's progress report Liquidator's progress report
Registry Jul 29, 2009 Liquidator's progress report 1928... Liquidator's progress report 1928...
Registry Aug 28, 2008 Liquidator's progress report Liquidator's progress report
Registry Jan 28, 2008 Liquidator's progress report 1928... Liquidator's progress report 1928...
Registry Jul 25, 2007 Liquidator's progress report Liquidator's progress report
Registry Jul 10, 2006 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Feb 22, 2006 Administrator's progress report Administrator's progress report
Registry Dec 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 12, 2005 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Sep 19, 2005 Statement of administrator's proposals Statement of administrator's proposals
Registry Aug 19, 2005 Notice of statement of affairs Notice of statement of affairs
Registry Aug 10, 2005 Resignation of a director Resignation of a director
Registry Aug 10, 2005 Resignation of a director 1928... Resignation of a director 1928...
Registry Aug 4, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 2, 2005 Notice of administrators appointment Notice of administrators appointment
Registry Jul 22, 2005 Resignation of 2 people: 2 women Resignation of 2 people: 2 women
Financials Mar 31, 2005 Annual accounts Annual accounts
Registry Dec 20, 2004 Annual return Annual return
Registry Jan 14, 2004 Annual return 1928... Annual return 1928...
Financials Oct 28, 2003 Annual accounts Annual accounts
Registry Apr 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1928... Declaration of satisfaction in full or in part of a mortgage or charge 1928...
Registry Dec 17, 2002 Annual return Annual return
Financials Nov 19, 2002 Annual accounts Annual accounts
Financials Feb 6, 2002 Annual accounts 1928... Annual accounts 1928...
Registry Dec 13, 2001 Annual return Annual return
Financials Feb 21, 2001 Annual accounts Annual accounts
Registry Dec 6, 2000 Annual return Annual return
Registry Jan 20, 2000 Annual return 1928... Annual return 1928...
Financials Nov 5, 1999 Annual accounts Annual accounts
Registry Dec 3, 1998 Annual return Annual return
Financials Sep 9, 1998 Annual accounts Annual accounts
Registry Dec 31, 1997 Annual return Annual return
Registry Dec 8, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 18, 1997 Annual accounts Annual accounts
Registry May 22, 1997 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry May 22, 1997 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry May 22, 1997 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Feb 7, 1997 Annual return Annual return
Financials Nov 3, 1996 Annual accounts Annual accounts
Registry Jan 3, 1996 Annual return Annual return
Financials Dec 22, 1995 Annual accounts Annual accounts
Registry Sep 18, 1995 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Financials Feb 9, 1995 Annual accounts Annual accounts
Registry Jan 10, 1995 Annual return Annual return
Registry Aug 23, 1994 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Jan 16, 1994 Annual return Annual return
Financials Jan 10, 1994 Annual accounts Annual accounts
Financials Mar 17, 1993 Annual accounts 1928... Annual accounts 1928...
Registry Dec 4, 1992 Annual return Annual return
Registry Dec 4, 1992 Registered office changed Registered office changed
Registry Sep 22, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 1991 Annual return Annual return
Registry Dec 23, 1991 Registered office changed Registered office changed
Registry Dec 11, 1991 Four appointments: 2 men and 2 women,: 2 men and 2 women Four appointments: 2 men and 2 women,: 2 men and 2 women
Financials Nov 20, 1991 Annual accounts Annual accounts
Registry Jul 24, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 1991 Particulars of a mortgage or charge 1928... Particulars of a mortgage or charge 1928...
Registry Jan 3, 1991 Annual return Annual return
Financials Dec 18, 1990 Annual accounts Annual accounts
Financials Dec 12, 1989 Annual accounts 1928... Annual accounts 1928...
Registry Dec 12, 1989 Annual return Annual return
Financials Oct 31, 1988 Annual accounts Annual accounts
Registry Oct 31, 1988 Annual return Annual return
Financials Oct 8, 1987 Annual accounts Annual accounts
Registry Oct 8, 1987 Annual return Annual return
Registry Nov 11, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 27, 1986 Annual return Annual return
Financials Sep 27, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)