Advanced company searchLink opens in new window

THAI COTTAGE (LEEDS) LIMITED

Company number 05322453

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)
16 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Geoffrey William Brownless on 30 December 2012
19 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Nov 2012 AD01 Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom on 16 November 2012
23 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Sep 2011 TM02 Termination of appointment of Gillian Brownless as a secretary
17 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Jul 2010 AD01 Registered office address changed from C/O Barnett Spooner & Co the Old Steppe House Brighton Road, Godalming Surrey GU7 1NS on 8 July 2010
26 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
03 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
24 Jul 2009 225 Accounting reference date extended from 31/12/2008 to 28/02/2009
19 Jan 2009 363a Return made up to 30/12/08; full list of members
28 Oct 2008 AA Accounts made up to 31 December 2007
18 Jun 2008 88(2) Ad 11/06/08\gbp si 98@1=98\gbp ic 2/100\
12 Jun 2008 288b Appointment terminated director chinaphun begue
05 Mar 2008 88(2) Ad 15/02/08\gbp si 1@1=1\gbp ic 1/2\
20 Feb 2008 363a Return made up to 30/12/07; full list of members
02 Nov 2007 AA Accounts made up to 31 December 2006
13 Mar 2007 363s Return made up to 30/12/06; full list of members