Advanced company searchLink opens in new window

EX-TH LIMITED

Company number 02336018

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2015 TM01 Termination of appointment of Matthew James Page as a director on 22 May 2015
06 Jun 2015 DS01 Application to strike the company off the register
28 May 2015 CH01 Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014
11 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 280,000
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Mar 2014 AA Audit exemption subsidiary accounts made up to 31 March 2013
05 Mar 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
03 Mar 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
26 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 280,000
28 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
12 Jun 2013 CH01 Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013
28 May 2013 AA Full accounts made up to 31 March 2012
14 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
06 Sep 2012 CERTNM Company name changed teletext holidays LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-08-17
06 Sep 2012 CONNOT Change of name notice
04 Sep 2012 AP01 Appointment of Matthew James Page as a director
04 Sep 2012 AP01 Appointment of Mr James Justin Siderfin Welsh as a director
04 Sep 2012 AP03 Appointment of Mrs Frances Louise Sallas as a secretary
04 Sep 2012 TM02 Termination of appointment of Barry Gooch as a secretary
04 Sep 2012 TM01 Termination of appointment of Victoria Sanders as a director
04 Jul 2012 TM01 Termination of appointment of Nicholas Hubble as a director
12 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
17 Oct 2011 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012