Advanced company searchLink opens in new window

THG BUILDING SERVICES LIMITED

Company number 05266681

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 Mar 2010 AA Total exemption small company accounts made up to 31 October 2008
09 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Hans-Gerhard Timmer on 8 December 2009
08 Dec 2009 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 8 December 2009
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2009 AA Total exemption small company accounts made up to 31 October 2007
18 Feb 2009 AA Total exemption small company accounts made up to 31 October 2006
28 Jan 2009 288a Secretary appointed stm nominee secretaries LTD
28 Jan 2009 288b Appointment terminated secretary elke taleb
28 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2009 363a Return made up to 21/10/08; full list of members
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2008 287 Registered office changed on 03/12/2008 from albany house, suite 404 324-326 regent street london W1B 3HH
30 Oct 2007 363a Return made up to 21/10/07; full list of members
30 Oct 2007 287 Registered office changed on 30/10/07 from: 302 suite 401 regent street london W1B 3HH
30 Oct 2007 190 Location of debenture register
30 Oct 2007 353 Location of register of members
16 Jul 2007 AA Total exemption small company accounts made up to 31 October 2005
05 Jan 2007 363a Return made up to 21/10/06; full list of members
25 Oct 2005 363a Return made up to 21/10/05; full list of members
25 Aug 2005 287 Registered office changed on 25/08/05 from: suite C4, new city chambers 36 wood street wakefield w yorks WF1 2HB
21 Oct 2004 NEWINC Incorporation