- Company Overview for THAMES TRUSTEES LIMITED (08162989)
- Filing history for THAMES TRUSTEES LIMITED (08162989)
- People for THAMES TRUSTEES LIMITED (08162989)
- Insolvency for THAMES TRUSTEES LIMITED (08162989)
- More for THAMES TRUSTEES LIMITED (08162989)
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) |
---|---|---|---|
19 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2018 | L64.04 | Dissolution deferment | |
27 Nov 2018 | L64.07 | Completion of winding up | |
21 Jul 2016 | COCOMP | Order of court to wind up | |
25 May 2016 | TM01 | Termination of appointment of Robert James Mcgivern as a director on 14 February 2013 | |
07 May 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
07 May 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2013 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 20 April 2015
Statement of capital on 2015-04-21
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Apr 2015 | AP01 | Appointment of Mr Roger William Bessent as a director on 20 April 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 111 Buckingham Palace Road Victoria Westminster London SW1W 0SR to 1 Navigation Business Village Navigation Way Ashton on Ribble Preston Lancashire PR2 2YP on 3 March 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Angela Brooks Brooks as a director on 1 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Miss Angela Brooks Brooks as a director on 1 November 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Maria Jina Preciosa Orolfo as a director on 25 August 2014 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
11 Apr 2014 | AD04 | Register(s) moved to registered office address | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2013 | AP01 | Appointment of Miss Maria Jina Preciosa Orolfo as a director | |
01 Oct 2013 | AP01 | Appointment of Miss Maria Jina Preciosa Orolfo as a director | |
01 Oct 2013 | TM01 | Termination of appointment of Robert Mcgivern as a director |