Advanced company searchLink opens in new window

THEMELEION III HOLDINGS LIMITED

Company number 05806598

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 May 2023 LIQ03 Liquidators' statement of receipts and payments to 14 March 2023
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 14 March 2022
02 Dec 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 14 March 2021
06 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 14 March 2020
06 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 14 March 2019
26 Mar 2019 TM01 Termination of appointment of Mark Howard Filer as a director on 1 August 2018
26 Mar 2019 AP01 Appointment of Ms Eileen Marie Hughes as a director on 1 August 2018
03 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 14 March 2018
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 14 March 2017
05 May 2016 4.70 Declaration of solvency
30 Mar 2016 600 Appointment of a voluntary liquidator
30 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
30 Mar 2016 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 55 Baker Street London W1U 7EU on 30 March 2016
04 Nov 2015 AA Full accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
16 Dec 2014 TM01 Termination of appointment of Martin Mcdermott as a director on 5 December 2014
11 Aug 2014 AA Full accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
04 Jul 2013 AA Full accounts made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011