- Company Overview for THALES AFV SYSTEMS LTD (00894514)
- Filing history for THALES AFV SYSTEMS LTD (00894514)
- People for THALES AFV SYSTEMS LTD (00894514)
- Charges for THALES AFV SYSTEMS LTD (00894514)
- More for THALES AFV SYSTEMS LTD (00894514)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2017 | DS01 | Application to strike the company off the register | |
14 Aug 2017 | CH01 | Director's details changed for Mr Michael William Peter Seabrook on 2 August 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
06 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 May 2017 | AD01 | Registered office address changed from 2 Dashwood Lang Road Bourne Business Park Addlestone Nr Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 9 May 2017 | |
08 May 2017 | AP01 | Appointment of Ewen Angus Mccrorie as a director on 22 March 2017 | |
08 May 2017 | AP01 | Appointment of Mr Michael William Peter Seabrook as a director on 22 March 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Stuart Michael Boulton as a director on 22 March 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Guy Maurice Edmond Blanguernon as a director on 22 March 2017 | |
09 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
18 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Feb 2016 | AP01 | Appointment of Stuart Michael Boulton as a director on 1 January 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Marion Elizabeth Broughton as a director on 1 January 2016 | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
18 Nov 2013 | AP01 | Appointment of Guy Maurice Edmond Blanguernon as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Ewen Mccrorie as a director | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
14 May 2013 | AP01 | Appointment of Marion Elizabeth Broughton as a director | |
03 May 2013 | TM01 | Termination of appointment of Alexander Cresswell as a director |