- Company Overview for THAMESIDE HOMES (CASTLE HILL) LIMITED (05828400)
- Filing history for THAMESIDE HOMES (CASTLE HILL) LIMITED (05828400)
- People for THAMESIDE HOMES (CASTLE HILL) LIMITED (05828400)
- Charges for THAMESIDE HOMES (CASTLE HILL) LIMITED (05828400)
- Insolvency for THAMESIDE HOMES (CASTLE HILL) LIMITED (05828400)
- More for THAMESIDE HOMES (CASTLE HILL) LIMITED (05828400)
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) |
---|---|---|---|
12 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2018 | |
08 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2017 | |
01 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2016 | |
15 Jun 2015 | AD01 | Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 15 June 2015 | |
13 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 May 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Mr David Harris on 1 January 2012 | |
25 May 2012 | CH03 | Secretary's details changed for Judith Susan Harris on 1 January 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 May 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
27 May 2011 | CH03 | Secretary's details changed for Judith Susan Harris on 1 January 2011 | |
27 May 2011 | CH01 | Director's details changed for Mr David Harris on 1 January 2011 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 May 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
27 May 2009 | 363a | Return made up to 25/05/09; full list of members |