Advanced company searchLink opens in new window

THAMES ESTUARY AUTOMOBILE CLUB LIMITED

Company number 00796117

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)
25 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2020 AD01 Registered office address changed from 111 Eastern Esplanade Southend-on-Sea SS1 2YP England to 28 the Leas Minster on Sea Sheerness ME12 2NL on 22 October 2020
22 Nov 2019 AD01 Registered office address changed from 16-18 West Street Rochford Essex SS4 1AJ England to 111 Eastern Esplanade Southend-on-Sea SS1 2YP on 22 November 2019
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
17 Oct 2019 TM01 Termination of appointment of Steven Hay as a director on 10 October 2019
17 Oct 2019 PSC07 Cessation of Steven Hay as a person with significant control on 10 October 2019
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
20 Jul 2018 AD01 Registered office address changed from 16-18 West Street West Street Rochford SS4 1AJ England to 16-18 West Street Rochford Essex SS4 1AJ on 20 July 2018
19 Jul 2018 CH01 Director's details changed for Mrs Valerie Heather Cumming on 18 July 2018
19 Jul 2018 AD01 Registered office address changed from 111 Eastern Esplanade Southend-on-Sea Essex SS1 2YP to 16-18 West Street West Street Rochford SS4 1AJ on 19 July 2018
13 Jul 2018 AA Micro company accounts made up to 31 May 2018
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
01 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
01 Aug 2017 PSC07 Cessation of Maria Page as a person with significant control on 31 May 2017
01 Aug 2017 PSC07 Cessation of Colin Moreton as a person with significant control on 31 May 2017
01 Aug 2017 PSC07 Cessation of Maureen King as a person with significant control on 31 May 2017
01 Aug 2017 PSC07 Cessation of Kevin Kerrigan as a person with significant control on 31 May 2017
27 Jun 2017 TM01 Termination of appointment of Richard Seaby as a director on 27 June 2017
14 May 2017 AP01 Appointment of Mr Steven Hay as a director on 1 May 2017
02 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
11 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates