Advanced company searchLink opens in new window

THUMBSTAND LIMITED

Company number 05818969

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)
12 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2010 DS01 Application to strike the company off the register
17 Sep 2009 CERTNM Company name changed professional car cleaning LIMITED\certificate issued on 20/09/09
30 Jul 2009 AA Accounts made up to 30 September 2008
16 Jun 2009 363a Return made up to 16/05/09; no change of members
28 Dec 2008 287 Registered office changed on 28/12/2008 from churston house portsmouth road esher surrey KT10 9AD
08 Oct 2008 288b Appointment Terminated Secretary david venus
23 Sep 2008 288a Director Appointed Peter James Ball Logged Form
23 Sep 2008 288a Director Appointed Lloyd Douglas Evans Logged Form
23 Sep 2008 288a Director Appointed Roger Eric Wild Logged Form
23 Sep 2008 288a Director Appointed Steven Thomas Bignell Logged Form
17 Sep 2008 288a Director appointed roger eric wild
17 Sep 2008 288a Director appointed lloyd douglas evans
17 Sep 2008 288a Director appointed steven thomas bignell
17 Sep 2008 288b Appointment Terminated Director roger wild
17 Sep 2008 288b Appointment Terminated Director steven bignell
17 Sep 2008 288b Appointment Terminated Director russell o'connell
17 Sep 2008 288a Director appointed peter james ball
17 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2008 363a Return made up to 16/05/08; full list of members
12 Mar 2008 288b Appointment Terminated Director simon ritchie
07 Mar 2008 288b Appointment Terminated Director jonathan jenkins
01 Feb 2008 AA Accounts made up to 31 May 2007
30 Nov 2007 288b Secretary resigned