- Company Overview for THAMESORB PROPERTIES LIMITED (02459629)
- Filing history for THAMESORB PROPERTIES LIMITED (02459629)
- People for THAMESORB PROPERTIES LIMITED (02459629)
- Charges for THAMESORB PROPERTIES LIMITED (02459629)
- Insolvency for THAMESORB PROPERTIES LIMITED (02459629)
- More for THAMESORB PROPERTIES LIMITED (02459629)
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
|
|
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
|
|
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |