Advanced company searchLink opens in new window

THAMESFLOW LIMITED

Company number 04636062

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)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
07 Apr 2011 AD01 Registered office address changed from 8 Great Dockray Penrith Cumbria CA11 7BL England on 7 April 2011
07 Apr 2011 CH01 Director's details changed for Mr Peter David Brooks on 14 January 2011
05 Apr 2011 TM02 Termination of appointment of Karen Parr as a secretary
11 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
14 Feb 2010 CH01 Director's details changed for Peter David Brooks on 1 February 2010
14 Feb 2010 CH03 Secretary's details changed for Karen Louise Parr on 1 February 2010
13 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Feb 2009 363a Return made up to 14/01/09; full list of members
30 Oct 2008 AA Accounts made up to 31 January 2008
29 Oct 2008 287 Registered office changed on 29/10/2008 from 12 market square penrith cumbria CA11 7BX
08 Feb 2008 363a Return made up to 14/01/08; full list of members
09 Nov 2007 AA Total exemption full accounts made up to 31 January 2007
07 Feb 2007 363a Return made up to 14/01/07; full list of members
03 Nov 2006 AA Total exemption full accounts made up to 31 January 2006
06 Feb 2006 363a Return made up to 14/01/06; full list of members
08 Nov 2005 AA Total exemption full accounts made up to 31 January 2005
17 Feb 2005 AA Total exemption full accounts made up to 31 January 2004
09 Feb 2005 363s Return made up to 14/01/05; full list of members
10 Feb 2004 363s Return made up to 14/01/04; full list of members
24 Feb 2003 288b Secretary resigned
24 Feb 2003 288b Director resigned