- Company Overview for THAMESIDE MOTOR COMPANY LIMITED (03444443)
- Filing history for THAMESIDE MOTOR COMPANY LIMITED (03444443)
- People for THAMESIDE MOTOR COMPANY LIMITED (03444443)
- Charges for THAMESIDE MOTOR COMPANY LIMITED (03444443)
- More for THAMESIDE MOTOR COMPANY LIMITED (03444443)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2014 | TM01 | Termination of appointment of Patricia Ann El Tairy as a director on 25 April 2014 | |
19 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2012 | AR01 |
Annual return made up to 3 October 2012 with full list of shareholders
Statement of capital on 2012-11-12
|
|
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Dec 2011 | AD01 | Registered office address changed from No. 9, the Barns Pennypot Lane Chobham Woking Surrey GU24 8DJ on 22 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 May 2010 | CH01 | Director's details changed for Patricia Ann El Tairy on 3 October 2009 | |
05 May 2010 | TM02 | Termination of appointment of Richard Rutter as a secretary | |
14 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from unit 2 the barns pennypot lane chobham woking surrey GU24 8DJ | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 1 penrhyn road kingston upon thames surrey KT1 2BN | |
06 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
09 May 2008 | AA | Accounts for a small company made up to 31 December 2007 |