- Company Overview for THAMESGATE INTERIORS LIMITED (04937912)
- Filing history for THAMESGATE INTERIORS LIMITED (04937912)
- People for THAMESGATE INTERIORS LIMITED (04937912)
- Charges for THAMESGATE INTERIORS LIMITED (04937912)
- Insolvency for THAMESGATE INTERIORS LIMITED (04937912)
- More for THAMESGATE INTERIORS LIMITED (04937912)
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
|
|
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
|
|
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
|
|
07 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
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
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |