Advanced company searchLink opens in new window

THAI HOUSE FOODS LIMITED

Company number 05247216

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)
24 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
24 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 19 October 2017
08 Dec 2016 1.4 Notice of completion of voluntary arrangement
04 Nov 2016 AD01 Registered office address changed from 3-5 Guildford Crescent Cardiff CF10 2HJ United Kingdom to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 4 November 2016
03 Nov 2016 600 Appointment of a voluntary liquidator
03 Nov 2016 4.20 Statement of affairs with form 4.19
03 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
20 Oct 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2016
06 Jan 2016 AA Total exemption small company accounts made up to 30 September 2014
17 Sep 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2015
23 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Sep 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2014
27 Aug 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Jan 2013 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2013-01-08
  • GBP 12,500
08 Jan 2013 AD01 Registered office address changed from 6 Guildford Crescent Cardiff CF10 2HJ on 8 January 2013
08 Jan 2013 TM02 Termination of appointment of Darren Zapp as a secretary
02 Nov 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
11 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 12,500
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Apr 2011 TM01 Termination of appointment of Virul Ramasut as a director
09 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Ms Tamsin Georgina Morgan Ramasut on 1 October 2009