Advanced company searchLink opens in new window

THAMESBANK PROPERTIES LIMITED

Company number 06881724

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2012 DS01 Application to strike the company off the register
03 Oct 2011 TM01 Termination of appointment of Kathryn Taylor as a director on 30 August 2011
12 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
15 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
14 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Kathryn Brierley on 24 March 2010
14 Apr 2010 CH01 Director's details changed for James Lee on 24 March 2010
25 Mar 2010 AA01 Current accounting period extended from 30 April 2010 to 30 June 2010
14 May 2009 287 Registered office changed on 14/05/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
14 May 2009 288a Director appointed kathryn brierley
14 May 2009 288a Director appointed james alexander walker lee
08 May 2009 288b Appointment Terminated Director philip hollins
08 May 2009 288b Appointment Terminated Secretary cetc (nominees) LIMITED
08 May 2009 288b Appointment Terminated Director city executor & trustee company LIMITED
20 Apr 2009 NEWINC Incorporation