Advanced company searchLink opens in new window

THURROCK NOMINEES LTD

Company number 05409112

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)
13 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Craig Robert Walker on 31 March 2010
01 Apr 2010 CH01 Director's details changed for Mr Gary Barker on 31 March 2010
22 Sep 2009 AA Accounts made up to 31 March 2009
08 Jun 2009 288b Appointment Terminated Director nigel whitehead
08 Jun 2009 288b Appointment Terminated Secretary nigel whitehead
01 Apr 2009 363a Return made up to 31/03/09; full list of members
18 Aug 2008 AA Accounts made up to 31 March 2008
28 Apr 2008 363a Return made up to 31/03/08; full list of members
29 Oct 2007 AA Accounts made up to 31 March 2007
30 May 2007 363a Return made up to 31/03/07; full list of members
20 Feb 2007 AA Accounts made up to 31 March 2006
15 Dec 2006 288c Director's particulars changed
15 Dec 2006 288c Director's particulars changed
24 May 2006 363s Return made up to 31/03/06; full list of members
21 Mar 2006 288b Secretary resigned
21 Mar 2006 288a New director appointed
21 Mar 2006 288a New secretary appointed;new director appointed
31 Mar 2005 NEWINC Incorporation