Advanced company searchLink opens in new window

THOMAS MARSH (LETTINGS) LIMITED

Company number 07071291

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2013 DS01 Application to strike the company off the register
19 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
12 Dec 2012 AP01 Appointment of Mr Nanu Miah as a director
12 Dec 2012 AD01 Registered office address changed from 47 Orsett Road Grays Essex RM17 6TD on 12 December 2012
28 Nov 2012 CH01 Director's details changed for Mr Nanu Miah on 28 November 2012
09 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
01 Sep 2011 AD01 Registered office address changed from 26 Hemmells Laindon Essex SS15 6ED England on 1 September 2011
01 Sep 2011 AP01 Appointment of Sally Templeton as a director
18 Feb 2011 AA Accounts for a dormant company made up to 30 November 2010
12 Nov 2010 AD01 Registered office address changed from 7 High View Gardens Essex Grays RM17 6TD England on 12 November 2010
12 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
08 Mar 2010 TM01 Termination of appointment of Joe Glazebrook as a director
10 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted