Advanced company searchLink opens in new window

THEALE ESTATES LTD.

Company number 00717686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 500,000
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
  • GBP 500,000
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
  • GBP 500,000
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