Advanced company searchLink opens in new window

THAMESIDE HOMES (CASTLE HILL) LIMITED

Company number 05828400

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-03
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
  • GBP 1
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