- Company Overview for THATCHAM BUSINESS VILLAGE GP LIMITED (05617512)
- Filing history for THATCHAM BUSINESS VILLAGE GP LIMITED (05617512)
- People for THATCHAM BUSINESS VILLAGE GP LIMITED (05617512)
- Insolvency for THATCHAM BUSINESS VILLAGE GP LIMITED (05617512)
- More for THATCHAM BUSINESS VILLAGE GP LIMITED (05617512)
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 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2015 | |
11 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2014 | |
12 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2013 | |
10 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2012 | |
26 May 2011 | AD01 | Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ on 26 May 2011 | |
20 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 May 2011 | 600 | Appointment of a voluntary liquidator | |
20 May 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2011 | CH01 | Director's details changed for Mr Gordon Parker on 25 January 2011 | |
25 Jan 2011 | CH01 | Director's details changed for Patrick O'hara on 25 January 2011 | |
15 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 September 2010 | |
14 Dec 2010 | AR01 |
Annual return made up to 9 November 2010 with full list of shareholders
Statement of capital on 2010-12-14
|
|
17 May 2010 | CH01 | Director's details changed for John Daly on 1 December 2009 | |
14 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
04 Jan 2010 | CH01 | Director's details changed for John Daly on 4 January 2010 | |
04 Jan 2010 | TM02 | Termination of appointment of Philippa Dunkley as a secretary | |
01 Dec 2009 | AP03 | Appointment of Mr David Richard Morgan as a secretary | |
01 Dec 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
23 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
26 Nov 2008 | 363a | Return made up to 09/11/08; full list of members | |
26 Nov 2008 | 288c | Secretary's change of particulars / philippa dunkley / 26/11/2008 | |
09 Nov 2007 | 363a | Return made up to 09/11/07; full list of members | |
05 Oct 2007 | AA | Total exemption full accounts made up to 31 March 2007 |