Advanced company searchLink opens in new window

THAXFORD PROPERTIES LIMITED

Company number 06197829

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2015 DS01 Application to strike the company off the register
13 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
18 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
03 May 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Jun 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
12 Jul 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Rajan Kumar on 1 November 2009
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
29 May 2009 363a Return made up to 02/04/09; full list of members
26 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
13 Nov 2008 363a Return made up to 01/04/08; full list of members
25 Oct 2007 288a New director appointed
02 Oct 2007 88(2)R Ad 29/08/07--------- £ si 99@1=99 £ ic 1/100
02 Oct 2007 225 Accounting reference date extended from 30/04/08 to 30/09/08
24 Sep 2007 MEM/ARTS Memorandum and Articles of Association
18 Sep 2007 288b Secretary resigned
18 Sep 2007 288b Director resigned