Advanced company searchLink opens in new window

THMLC LIMITED

Company number 09615526

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2020 AA Accounts for a dormant company made up to 30 June 2019
16 Dec 2019 TM01 Termination of appointment of Peter Ashley Boddy as a director on 10 December 2019
13 Dec 2019 AP01 Appointment of Mr Peter Martin Ward as a director on 10 December 2019
13 Dec 2019 TM01 Termination of appointment of James Edward Hugh Farquharson as a director on 10 December 2019
13 Dec 2019 AP01 Appointment of Mr Jamie Christopher Constable as a director on 10 December 2019
30 Sep 2019 CH03 Secretary's details changed for Peter Ward on 9 August 2019
30 Sep 2019 CH03 Secretary's details changed for Jamie Constable on 9 August 2019
12 Aug 2019 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
12 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
17 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
27 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
19 May 2017 AA Accounts for a dormant company made up to 30 June 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
25 Jun 2015 SH10 Particulars of variation of rights attached to shares
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted