Advanced company searchLink opens in new window

THF NO 4 LIMITED

Company number 06766116

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 TM01 Termination of appointment of Claire Louise Stephens as a director on 18 December 2014
09 Jan 2015 TM01 Termination of appointment of Christopher George Stephens as a director on 18 December 2014
02 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 CH01 Director's details changed for Mrs Linda Tracy Houchin on 15 April 2014
23 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
18 Sep 2013 CH01 Director's details changed for Ms Linda Tracy Houchin on 1 August 2013
05 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Mrs Tessa Louise Rodham on 13 March 2012
02 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
16 Sep 2011 CH01 Director's details changed for Mrs Tessa Louise Rodham on 16 September 2011
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Apr 2011 CH01 Director's details changed for Miss Claire Louise Stephens on 8 April 2011
08 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Ms Linda Tracy Houchin on 7 July 2010
07 Jul 2010 CH01 Director's details changed for Miss Claire Louise Stephens on 7 July 2010
07 Jul 2010 CH01 Director's details changed for Mr Simon Richard Barnicoat on 7 July 2010
07 Jul 2010 CH01 Director's details changed for Mr Christopher George Stephens on 7 July 2010