- Company Overview for THESIS ENERGY HOLDINGS (UK) LTD (09473923)
- Filing history for THESIS ENERGY HOLDINGS (UK) LTD (09473923)
- People for THESIS ENERGY HOLDINGS (UK) LTD (09473923)
- Insolvency for THESIS ENERGY HOLDINGS (UK) LTD (09473923)
- Registers for THESIS ENERGY HOLDINGS (UK) LTD (09473923)
- More for THESIS ENERGY HOLDINGS (UK) LTD (09473923)
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) |
---|---|---|---|
20 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2018 | |
15 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
29 Dec 2017 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
08 Nov 2017 | AD01 | Registered office address changed from Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 8 November 2017 | |
03 Nov 2017 | LIQ01 | Declaration of solvency | |
03 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
03 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 25 September 2016
|
|
20 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
04 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2016
|
|
04 May 2016 | SH03 | Purchase of own shares. | |
29 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
27 Feb 2016 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
04 Feb 2016 | AA01 | Previous accounting period extended from 31 March 2015 to 31 December 2015 | |
02 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 March 2015 | |
21 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 15 October 2015
|
|
25 Sep 2015 | AD01 | Registered office address changed from Mills & Reeve Llp Fountain House 130 Fenchurch Street London England EC3M 5DJ England to Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ on 25 September 2015 | |
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 11 June 2015
|
|
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 11 June 2015
|
|
15 May 2015 | RESOLUTIONS |
Resolutions
|