Advanced company searchLink opens in new window

THMMS LIMITED

Company number 09491944

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)
15 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 29 October 2023
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 29 October 2022
07 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 29 October 2021
01 Dec 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 1 December 2021
19 May 2021 600 Appointment of a voluntary liquidator
22 Dec 2020 LIQ09 Death of a liquidator
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 29 October 2020
27 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 29 October 2019
29 Nov 2018 AD01 Registered office address changed from 3 Cadogan Gate London SW1X 0AS United Kingdom to 55 Baker Street London W1U 7EU on 29 November 2018
23 Nov 2018 LIQ01 Declaration of solvency
23 Nov 2018 600 Appointment of a voluntary liquidator
23 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-30
29 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
18 Dec 2016 AA Full accounts made up to 31 December 2015
08 Nov 2016 TM01 Termination of appointment of Simon Charles Dexter as a director on 8 November 2016
09 Sep 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
25 Aug 2016 AP01 Appointment of Mr Thomas Geoffrey Twiney as a director on 24 August 2016
13 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • EUR 4,228,000
17 Dec 2015 TM01 Termination of appointment of Mark William Joseph as a director on 17 December 2015
23 Oct 2015 AP01 Appointment of Ms Rebecca Fleur Muelder as a director on 23 October 2015
18 May 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name