Advanced company searchLink opens in new window

THAMES HOMES LIMITED

Company number 04926868

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 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Oct 2017 AD01 Registered office address changed from 61 South Road Weston Super Mare North Somerset BS23 2LT to Devonshire House 60 Goswell Road London EC1M 7AD on 16 October 2017
11 Oct 2017 600 Appointment of a voluntary liquidator
11 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-21
11 Oct 2017 LIQ02 Statement of affairs
02 Aug 2017 AP01 Appointment of Dr Kulsum Janmohamed as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Bahadur Moledina Janmohamed as a director on 1 August 2017
21 Jul 2017 TM01 Termination of appointment of Julie Buckley as a director on 21 July 2017
21 Jul 2017 TM02 Termination of appointment of Julie Buckley as a secretary on 21 July 2017
06 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
14 Jul 2016 AP03 Appointment of Mrs Julie Buckley as a secretary on 14 July 2016
14 Jul 2016 TM01 Termination of appointment of Tariq Janmohamed as a director on 14 July 2016
14 Jul 2016 AP01 Appointment of Mrs Julie Buckley as a director on 14 July 2016
14 Jul 2016 TM01 Termination of appointment of Amina Janmohamed as a director on 14 July 2016
14 Jul 2016 TM02 Termination of appointment of Amina Janmohamed as a secretary on 14 July 2016
29 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Feb 2015 AP01 Appointment of Mr Tariq Janmohamed as a director on 9 January 2015
20 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
03 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012