Advanced company searchLink opens in new window

TAMESIS LIMITED

Company number 02886469

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)
21 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2011 DS01 Application to strike the company off the register
17 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
29 Oct 2010 SH20 Statement by Directors
29 Oct 2010 CAP-SS Solvency Statement dated 29/10/10
29 Oct 2010 SH19 Statement of capital on 29 October 2010
  • GBP 1.00
29 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc cancelled/ cap redemption reserve cancelled 29/10/2010
06 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 May 2010 AA Full accounts made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
03 Sep 2009 287 Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP
12 Aug 2009 288c Director's Change of Particulars / david webber / 30/11/2008 / HouseName/Number was: , now: new buildings farm; Street was: 12 rotten row, now: bullington end; Area was: great brickhill, now: ; Post Town was: milton keynes, now: hanslope; Post Code was: MK17 9BA, now: MK19 7BQ
12 May 2009 AA Full accounts made up to 31 December 2008
09 Feb 2009 363a Return made up to 07/01/09; full list of members
16 May 2008 AA Full accounts made up to 31 December 2007
28 Feb 2008 288a Secretary appointed mr martin thorneycroft
27 Feb 2008 288b Appointment Terminated Secretary daljit kaur-khela
26 Feb 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jan 2008 363a Return made up to 07/01/08; full list of members
12 Jul 2007 AA Full accounts made up to 31 December 2006
09 Jan 2007 363a Return made up to 08/01/07; full list of members
05 Nov 2006 AA Full accounts made up to 31 December 2005
09 Feb 2006 363s Return made up to 11/01/06; full list of members
09 Feb 2006 363(288) Secretary's particulars changed;director's particulars changed