- Company Overview for THAKEHAM PRODUCE LIMITED (05951783)
- Filing history for THAKEHAM PRODUCE LIMITED (05951783)
- People for THAKEHAM PRODUCE LIMITED (05951783)
- Charges for THAKEHAM PRODUCE LIMITED (05951783)
- Insolvency for THAKEHAM PRODUCE LIMITED (05951783)
- More for THAKEHAM PRODUCE LIMITED (05951783)
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) |
---|---|---|---|
01 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2014 | 4.43 | Notice of final account prior to dissolution | |
28 Apr 2014 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 28 April 2014 | |
13 Feb 2014 | LIQ MISC | Insolvency:liquidator's 3RD annual progress report 13/12/12 - 12/12/13 | |
19 Nov 2012 | AD01 | Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 | |
07 Nov 2011 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 | |
25 Jan 2011 | AD01 | Registered office address changed from Storrington Road, Thakeham Pulborough West Sussex RH20 3DY on 25 January 2011 | |
25 Jan 2011 | 4.31 | Appointment of a liquidator | |
06 Oct 2010 | COCOMP | Order of court to wind up | |
11 Dec 2009 | AR01 |
Annual return made up to 2 October 2009
Statement of capital on 2009-12-11
|
|
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Feb 2008 | 225 | Accounting reference date extended from 31/10/07 to 31/12/07 | |
29 Oct 2007 | 363a | Return made up to 02/10/07; full list of members | |
18 Oct 2006 | 395 | Particulars of mortgage/charge | |
05 Oct 2006 | 88(2)R | Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2 | |
04 Oct 2006 | 288a | New director appointed | |
04 Oct 2006 | 288a | New director appointed | |
04 Oct 2006 | 288a | New secretary appointed | |
04 Oct 2006 | 288b | Director resigned | |
04 Oct 2006 | 288b | Secretary resigned | |
02 Oct 2006 | NEWINC | Incorporation |