- Company Overview for THEOBALDS LIMITED (02756525)
- Filing history for THEOBALDS LIMITED (02756525)
- People for THEOBALDS LIMITED (02756525)
- Charges for THEOBALDS LIMITED (02756525)
- Insolvency for THEOBALDS LIMITED (02756525)
- More for THEOBALDS LIMITED (02756525)
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) |
---|---|---|---|
06 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2015 | |
23 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2015 | |
23 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2014 | |
27 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2014 | |
18 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2013 | |
10 Jun 2013 | AD01 | Registered office address changed from 40 Great James Street London WC1N 3HB on 10 June 2013 | |
22 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2013 | |
23 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2012 | |
16 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2012 | |
17 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2011 | |
17 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2011 | |
17 Feb 2010 | AD01 | Registered office address changed from 22-23 East Crescent Road Gravesend Kent DA12 2AR on 17 February 2010 | |
17 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2009 | TM01 | Termination of appointment of Ian Pentecost as a director | |
26 Nov 2009 | AR01 |
Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-11-26
|
|
26 Nov 2009 | CH01 | Director's details changed for Ms Lisa Jane Theobald on 25 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Mr Gary John Theobald on 25 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Ian Edward Pentecost on 25 November 2009 | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Oct 2008 | 363a | Return made up to 16/10/08; full list of members | |
23 Oct 2008 | 288c | Director and secretary's change of particulars / lisa theobald / 17/12/2007 |