- Company Overview for THOMAS POCKLINGTON PROPERTIES LIMITED (03412190)
- Filing history for THOMAS POCKLINGTON PROPERTIES LIMITED (03412190)
- People for THOMAS POCKLINGTON PROPERTIES LIMITED (03412190)
- More for THOMAS POCKLINGTON PROPERTIES LIMITED (03412190)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Nov 2018 | DS01 | Application to strike the company off the register | |
27 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
03 Aug 2016 | AD01 | Registered office address changed from Thomas Pocklington Trust Pier House 90 Strand on the Green London W4 3NN to Entrance D, Tavistock House Tavistock Square London WC1H 9LG on 3 August 2016 | |
09 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | CH01 | Director's details changed for Rodney Stanley Powell on 1 April 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
28 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
23 Dec 2011 | AD01 | Registered office address changed from 5 Castle Row Horticultural Place Chiswick London W4 4JW on 23 December 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
01 Feb 2011 | AP03 | Appointment of Mr Peter Michael Corbett as a secretary | |
01 Feb 2011 | TM02 | Termination of appointment of Ronald Bramley as a secretary |