Advanced company searchLink opens in new window

THMG LIMITED

Company number 09278443

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)
10 Aug 2022 BONA Bona Vacantia disclaimer
02 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2021 AM23 Notice of move from Administration to Dissolution
15 Oct 2021 AD01 Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 15 October 2021
05 Jul 2021 AM10 Administrator's progress report
22 Dec 2020 AM10 Administrator's progress report
08 Dec 2020 AM19 Notice of extension of period of Administration
02 Jul 2020 AM10 Administrator's progress report
08 Jan 2020 AM07 Result of meeting of creditors
11 Dec 2019 AM03 Statement of administrator's proposal
10 Dec 2019 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 10 December 2019
09 Dec 2019 AM01 Appointment of an administrator
31 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
25 Oct 2019 PSC05 Change of details for Clifton Brook Limited as a person with significant control on 28 February 2018
25 Oct 2019 PSC07 Cessation of James Edward Hugh Farquharson as a person with significant control on 28 February 2018
12 Aug 2019 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
12 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 47.8
08 Jan 2019 AA Full accounts made up to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 47.4
23 Nov 2017 AA Full accounts made up to 31 March 2017
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
01 Aug 2017 PSC02 Notification of Obs 24 Llp as a person with significant control on 20 July 2017
31 Jul 2017 AP02 Appointment of Obs 24 Llp as a director on 20 July 2017