- Company Overview for THAMES FRANCE LIMITED (07378655)
- Filing history for THAMES FRANCE LIMITED (07378655)
- People for THAMES FRANCE LIMITED (07378655)
- Insolvency for THAMES FRANCE LIMITED (07378655)
- More for THAMES FRANCE LIMITED (07378655)
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 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2016 | |
09 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from Clifton Down House Beaufort Buildings Clifton Bristol Bristol BS8 4AN to 90 Victoria Street Bristol BS1 6DP on 28 August 2015 | |
29 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2014 | |
07 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2013 | |
31 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2012 | |
12 Jul 2011 | AD01 | Registered office address changed from Saddlers Court 64 - 74 East Street Epsom Surrey KT17 1HB United Kingdom on 12 July 2011 | |
12 Jul 2011 | 4.70 | Declaration of solvency | |
12 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 31 January 2011
|
|
28 Sep 2010 | AA01 | Current accounting period shortened from 30 September 2011 to 30 April 2011 | |
16 Sep 2010 | NEWINC | Incorporation |