Advanced company searchLink opens in new window

THALES OPTRONICS (TAUNTON) LTD

Company number 00328043

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2018 DS01 Application to strike the company off the register
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
12 Mar 2018 CH03 Secretary's details changed for Mr Michael William Peter Seabrook on 8 May 2017
14 Aug 2017 CH01 Director's details changed for Mr Michael William Peter Seabrook on 2 August 2017
15 Jun 2017 MR04 Satisfaction of charge 1 in full
05 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
11 May 2017 AP01 Appointment of Mr Michael William Peter Seabrook as a director on 22 March 2017
11 May 2017 AP01 Appointment of Ewen Angus Mccrorie as a director on 22 March 2017
09 May 2017 AD01 Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Nr Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 9 May 2017
28 Apr 2017 TM01 Termination of appointment of Stuart Michael Boulton as a director on 22 March 2017
27 Apr 2017 TM01 Termination of appointment of Guy Maurice Edmond Blanguernon as a director on 22 March 2017
25 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP .25
18 May 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Feb 2016 TM01 Termination of appointment of Marion Elizabeth Broughton as a director on 1 January 2016
05 Feb 2016 AP01 Appointment of Stuart Michael Boulton as a director on 1 January 2016
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP .25
23 Sep 2014 AA Full accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP .25
04 Dec 2013 SH20 Statement by directors
04 Dec 2013 SH19 Statement of capital on 4 December 2013
  • GBP 0.25