Advanced company searchLink opens in new window

THANKS TO LIMITED

Company number 05345079

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2016 DS01 Application to strike the company off the register
02 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
10 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 TM01 Termination of appointment of Caroline Ashcroft as a director
21 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Duncan Mackenzie Cheatle on 1 October 2009
15 Feb 2010 CH01 Director's details changed for Caroline Sarah Ashcroft on 1 October 2009
15 Feb 2010 CH04 Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009
15 Feb 2010 AD01 Registered office address changed from the Wells Partneship the Old Rectory Church Street, Weybridge Surrey KT13 8DE on 15 February 2010
21 Dec 2009 AP01 Appointment of Caroline Sarah Ashcroft as a director
26 Aug 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
01 Jun 2009 122 S-div
08 Apr 2009 AA Accounts for a dormant company made up to 31 January 2009