Advanced company searchLink opens in new window

THOMAS POCKLINGTON PROPERTIES LIMITED

Company number 03412190

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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