Advanced company searchLink opens in new window

THAMES STOCKHOLDERS LIMITED

Company number 01728813

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)
08 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
06 Jan 2012 AA Full accounts made up to 31 March 2011
04 Jan 2012 AD01 Registered office address changed from Stratton Business Park London Road Biggleswade Bedfordshire SG18 8QB United Kingdom on 4 January 2012
02 Jan 2012 600 Appointment of a voluntary liquidator
02 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-15
02 Jan 2012 4.70 Declaration of solvency
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Nov 2011 CH03 Secretary's details changed for Ms Morag Thorpe on 25 November 2011
11 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
Statement of capital on 2011-10-11
  • GBP 13,500
16 Sep 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
10 May 2011 AD01 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom on 10 May 2011
10 May 2011 AP03 Appointment of Ms Morag Thorpe as a secretary
10 May 2011 TM02 Termination of appointment of Snr Denton Secretaries Limited as a secretary
10 May 2011 TM02 Termination of appointment of Michael Mckenna as a secretary
26 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
26 Oct 2010 AD01 Registered office address changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom on 26 October 2010
26 Oct 2010 CH04 Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010
25 Sep 2010 AA Full accounts made up to 31 May 2010
17 Dec 2009 AA Full accounts made up to 31 May 2009
09 Dec 2009 AD01 Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 9 December 2009
28 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 6
26 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders