Advanced company searchLink opens in new window

THAMES TRUSTEES LIMITED

Company number 08162989

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)
27 Nov 2018 L64.04 Dissolution deferment
27 Nov 2018 L64.07 Completion of winding up
21 Jul 2016 COCOMP Order of court to wind up
25 May 2016 TM01 Termination of appointment of Robert James Mcgivern as a director on 14 February 2013
07 May 2016 AAMD Amended total exemption small company accounts made up to 31 July 2014
07 May 2016 AAMD Amended total exemption small company accounts made up to 31 July 2013
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
18 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Apr 2015 AR01 Annual return made up to 20 April 2015
Statement of capital on 2015-04-21
  • GBP 1
20 Apr 2015 AA Total exemption small company accounts made up to 31 July 2013
20 Apr 2015 AP01 Appointment of Mr Roger William Bessent as a director on 20 April 2015
03 Mar 2015 AD01 Registered office address changed from 111 Buckingham Palace Road Victoria Westminster London SW1W 0SR to 1 Navigation Business Village Navigation Way Ashton on Ribble Preston Lancashire PR2 2YP on 3 March 2015
03 Mar 2015 TM01 Termination of appointment of Angela Brooks Brooks as a director on 1 November 2014
28 Nov 2014 AP01 Appointment of Miss Angela Brooks Brooks as a director on 1 November 2014
21 Oct 2014 TM01 Termination of appointment of Maria Jina Preciosa Orolfo as a director on 25 August 2014
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
11 Apr 2014 AD04 Register(s) moved to registered office address
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2013 AP01 Appointment of Miss Maria Jina Preciosa Orolfo as a director
01 Oct 2013 AP01 Appointment of Miss Maria Jina Preciosa Orolfo as a director
01 Oct 2013 TM01 Termination of appointment of Robert Mcgivern as a director
13 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders