Advanced company searchLink opens in new window

DEMPSTER, THRUSSELL & RAE SHEARD WALSHAW LIMITED

Company number 03311337

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 600
04 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Jun 2009 288b Appointment Terminated Secretary nicholas wills
06 Jun 2009 288a Director and secretary appointed john james taylor
08 May 2009 288b Appointment Terminated Director and Secretary robert boardman
07 May 2009 288a Secretary appointed nicholas kenneth spencer wills
18 Feb 2009 363a Return made up to 03/02/09; full list of members
18 Feb 2009 288c Director and Secretary's Change of Particulars / robert boardman / 10/04/2008 / HouseName/Number was: , now: luccombe; Street was: 81 mysore road, now: ockham road south; Area was: , now: east horsley; Post Town was: london, now: leatherhead; Region was: , now: surrey; Post Code was: SW11 5RZ, now: KT24 6SL
09 Jan 2009 CERTNM Company name changed smc dempster thrussell rae sheard walshaw LIMITED\certificate issued on 12/01/09
05 Jan 2009 288b Appointment Terminated Director andrew dempster
05 Jan 2009 288b Appointment Terminated Director paul thrussell
03 Nov 2008 AA Accounts made up to 31 December 2007
30 Jul 2008 363a Return made up to 03/02/08; full list of members
01 Jul 2008 288a Director appointed mr christopher paul littlemore
27 May 2008 288a Secretary appointed robert philip boardman
27 May 2008 288a Director appointed robert philip boardman
27 May 2008 288b Appointment Terminated Secretary caroline godfrey
12 May 2008 288b Appointment Terminated Director andrew rae
30 Apr 2008 287 Registered office changed on 30/04/2008 from 33 davies street mayfair london W1K 4LR
08 Nov 2007 AA Partial exemption accounts made up to 31 December 2005
08 Nov 2007 AA Accounts made up to 31 December 2006
31 May 2007 288b Director resigned
14 Mar 2007 363a Return made up to 03/02/07; full list of members