Advanced company searchLink opens in new window

THAI HOLIDAY VILLAS LIMITED

Company number 05697756

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)
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
  • GBP 65,875
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 May 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 100
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