Advanced company searchLink opens in new window

THEOBALDS LIMITED

Company number 02756525

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 950
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