Advanced company searchLink opens in new window

THANET PRESS LIMITED

Company number 03051768

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)
23 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 May 2015 4.68 Liquidators' statement of receipts and payments to 11 April 2015
06 Jun 2014 4.68 Liquidators' statement of receipts and payments to 11 April 2014
13 Jun 2013 4.68 Liquidators' statement of receipts and payments to 11 October 2012
29 Nov 2012 AD01 Registered office address changed from C/O Ccw Recovery Solutions Llp Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE United Kingdom on 29 November 2012
14 May 2012 4.68 Liquidators' statement of receipts and payments to 11 April 2012
16 Aug 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Apr 2011 4.48 Notice of Constitution of Liquidation Committee
20 Apr 2011 4.20 Statement of affairs with form 4.19
20 Apr 2011 600 Appointment of a voluntary liquidator
20 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Mar 2011 AD01 Registered office address changed from Union Crescent Margate Kent CT9 1NU on 30 March 2011
09 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
Statement of capital on 2010-10-12
  • GBP 792,000
12 Oct 2010 CH01 Director's details changed for Peter Griffiths on 1 May 2010
12 Oct 2010 CH01 Director's details changed for Phillip John Moore on 1 May 2010
11 Oct 2010 TM01 Termination of appointment of Robert Paynter as a director
30 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 13
21 Jul 2010 TM01 Termination of appointment of Peter Griffiths as a director
15 Jul 2010 TM01 Termination of appointment of Peter Griffiths as a director
07 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
18 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 12