- Company Overview for THAI HOLIDAY VILLAS LIMITED (05697756)
- Filing history for THAI HOLIDAY VILLAS LIMITED (05697756)
- People for THAI HOLIDAY VILLAS LIMITED (05697756)
- More for THAI HOLIDAY VILLAS LIMITED (05697756)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2012 | DS01 | Application to strike the company off the register | |
25 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Feb 2011 | AR01 |
Annual return made up to 2 February 2011 with full list of shareholders
Statement of capital on 2011-02-24
|
|
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | SH01 |
Statement of capital following an allotment of shares on 15 April 2010
|
|
20 Mar 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
20 Mar 2010 | CH01 | Director's details changed for Mr Michael Charles Giles on 20 March 2010 | |
20 Mar 2010 | CH01 | Director's details changed for Mrs Jennifer Giles on 20 March 2010 | |
20 Mar 2010 | CH01 | Director's details changed for Mr Rodney Michael Giles on 20 March 2010 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Feb 2009 | 363a | Return made up to 02/02/09; full list of members | |
04 Feb 2009 | 288c | Director's Change of Particulars / jennifer giles / 21/10/2008 / HouseName/Number was: , now: 21; Street was: little cloakham, now: meadow bank; Area was: , now: kilmington; Post Code was: EX13 5RP, now: EX13 7RL; Country was: , now: united kingdom | |
04 Feb 2009 | 288c | Director's Change of Particulars / michael giles / 21/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: appt 113, now: meadow bank; Area was: islington gates, 16 fleet street, now: kilmington; Post Town was: birmingham, now: axminster; Region was: w midlands, now: devon; Post Code was: B3 1JL, now: EX13 7RL; Country was: | |
04 Feb 2009 | 288c | Director and Secretary's Change of Particulars / rodney giles / 21/10/2008 / HouseName/Number was: , now: 21; Street was: little cloakham, now: meadow bank; Area was: , now: kilmington; Post Code was: EX13 5RP, now: EX13 7RL; Country was: , now: united kingdom | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from little cloakham axminster devon EX13 5RP | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Feb 2008 | 363a | Return made up to 02/02/08; full list of members | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Feb 2007 | 363a | Return made up to 04/02/07; full list of members | |
22 Mar 2006 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
24 Feb 2006 | 288a | New director appointed | |
04 Feb 2006 | NEWINC | Incorporation |