Advanced company searchLink opens in new window

TH&SB HOLDINGS LIMITED

Company number 07065724

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 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2016 DS01 Application to strike the company off the register
09 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 11,525.2789
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Mar 2015 TM01 Termination of appointment of Martin Alan Finegold as a director on 10 March 2015
07 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 11,525.2789
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 11,525.2789
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
28 Jun 2012 CH01 Director's details changed for Mr Martin Alan Finegold on 25 June 2012
28 Jun 2012 CH01 Director's details changed for Mr Nicholas Aspinall on 25 June 2012
27 Jun 2012 CH03 Secretary's details changed for Mr Nicholas Aspinall on 25 June 2012
26 Jun 2012 AD01 Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG United Kingdom on 26 June 2012
18 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Feb 2012 TM01 Termination of appointment of Stuart Sinclair as a director
04 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
09 Jun 2011 AA Group of companies' accounts made up to 30 June 2010
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 11,525.2789
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 11,525.27
08 Apr 2011 SH02 Sub-division of shares on 25 March 2011
08 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2011 CC01 Notice of Restriction on the Company's Articles