Advanced company searchLink opens in new window

THAMESORB PROPERTIES LIMITED

Company number 02459629

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)
22 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2016 4.68 Liquidators' statement of receipts and payments to 3 February 2016
22 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jun 2015 4.68 Liquidators' statement of receipts and payments to 9 April 2015
19 Apr 2015 AD01 Registered office address changed from Paternoster House 65 St Pauls Churchyard London EC4M 8AB to 33 Wellington Street Leeds West Yorkshire LS1 4JP on 19 April 2015
02 Jun 2014 600 Appointment of a voluntary liquidator
20 May 2014 4.20 Statement of affairs with form 4.19
20 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 May 2014 600 Appointment of a voluntary liquidator
22 Apr 2014 4.20 Statement of affairs with form 4.19
22 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,005
24 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Stephen Hoover on 31 December 2010
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 15 January 2010
23 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
13 Oct 2009 CH01 Director's details changed for Roger Isaac on 1 October 2009
13 Oct 2009 CH03 Secretary's details changed for Philip John Dyke on 1 October 2009