- Company Overview for THEALE ESTATES LTD. (00717686)
- Filing history for THEALE ESTATES LTD. (00717686)
- People for THEALE ESTATES LTD. (00717686)
- Charges for THEALE ESTATES LTD. (00717686)
- More for THEALE ESTATES LTD. (00717686)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2018 | DS01 | Application to strike the company off the register | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
30 May 2017 | AA | Full accounts made up to 31 December 2016 | |
08 May 2017 | SH08 | Change of share class name or designation | |
08 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
10 May 2016 | TM01 | Termination of appointment of Ian Godfrey Highley as a director on 1 April 2016 | |
10 May 2016 | TM01 | Termination of appointment of Denise Mary Hollands as a director on 1 April 2016 | |
04 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Feb 2016 | AD01 | Registered office address changed from Unit 1a Commerce Park, Brunel Road Theale Reading Berkshire RG7 4AB to 22 Leinster Mews London W2 3EY on 19 February 2016 | |
26 Oct 2015 | AP01 | Appointment of Mrs Denise Mary Hollands as a director on 14 August 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
06 May 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | AD01 | Registered office address changed from Unit 1a Commerce Park Brunel Road Theale Reading Berkshire RG7 4AE to Unit 1a Commerce Park, Brunel Road Theale Reading Berkshire RG7 4AB on 13 October 2014 | |
14 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | TM01 | Termination of appointment of Celestine Sehn as a director | |
14 Oct 2013 | TM01 | Termination of appointment of Celestine Sehn as a director |