Advanced company searchLink opens in new window

THAMESGATE INTERIORS LIMITED

Company number 04937912

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)
17 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 21 February 2021
23 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 21 February 2020
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 21 February 2019
08 May 2018 LIQ03 Liquidators' statement of receipts and payments to 21 February 2018
15 Mar 2017 AD01 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 March 2017
13 Mar 2017 4.20 Statement of affairs with form 4.19
13 Mar 2017 600 Appointment of a voluntary liquidator
13 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
07 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
14 Apr 2016 MR01 Registration of charge 049379120002, created on 13 April 2016
03 Dec 2015 TM01 Termination of appointment of Michael William Duckworth as a director on 3 December 2015
01 Dec 2015 TM01 Termination of appointment of Robin Koffler as a director on 1 December 2015
25 Nov 2015 AP03 Appointment of Mr Nicholas John Watkins as a secretary on 12 November 2015
25 Nov 2015 TM02 Termination of appointment of Denise Christine Watkins as a secretary on 12 November 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
10 Jul 2015 CH01 Director's details changed for Mr Robin Koffler on 10 July 2015
18 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
07 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200
01 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
06 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
22 May 2013 AA Total exemption small company accounts made up to 31 January 2013