Advanced company searchLink opens in new window

THAMESIDE MOTOR COMPANY LIMITED

Company number 03444443

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)
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
  • GBP 4
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