Advanced company searchLink opens in new window

THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED

Company number 01127352

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
27 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2018 DS01 Application to strike the company off the register
14 Aug 2017 CH01 Director's details changed for Mr Michael William Peter Seabrook on 2 August 2017
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
06 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
09 May 2017 AD01 Registered office address changed from 2 Dashwood Lang Road Bourne Business Park Addlestone Nr Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 9 May 2017
20 Apr 2017 AP01 Appointment of Mr Michael William Peter Seabrook as a director on 22 March 2017
20 Apr 2017 AP01 Appointment of Ewen Angus Mccrorie as a director on 22 March 2017
20 Apr 2017 TM01 Termination of appointment of Stuart Michael Boulton as a director on 22 March 2017
20 Apr 2017 TM01 Termination of appointment of Guy Maurice Edmond Blanguernon as a director on 22 March 2017
09 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
  • USD 1
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
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
  • USD 1
23 Sep 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
  • USD 1
04 Dec 2013 SH20 Statement by directors
04 Dec 2013 SH19 Statement of capital on 4 December 2013
  • GBP 1
04 Dec 2013 CAP-SS Solvency statement dated 29/11/13
04 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 29/11/2013
09 Oct 2013 TM01 Termination of appointment of Ewen Mccrorie as a director