Advanced company searchLink opens in new window

THALES CONTACT SOLUTIONS LIMITED

Company number 00560700

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)
16 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
22 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
14 Aug 2017 CH01 Director's details changed for Mr Michael William Peter Seabrook on 2 August 2017
16 Jul 2017 LIQ01 Declaration of solvency
12 Jul 2017 PSC07 Cessation of Thales It & S Holdings Limited as a person with significant control on 20 June 2017
12 Jul 2017 PSC02 Notification of Thales Electronics Limited as a person with significant control on 20 June 2017
07 Jul 2017 600 Appointment of a voluntary liquidator
07 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-27
05 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
09 May 2017 AD01 Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 9 May 2017
13 Apr 2017 AP01 Appointment of Ewen Angus Mccrorie as a director on 10 April 2017
13 Apr 2017 TM01 Termination of appointment of Suzanne Jayne Stratton as a director on 10 April 2017
24 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
11 May 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Oct 2015 AP01 Appointment of Suzanne Jayne Stratton as a director on 1 September 2015
06 Oct 2015 TM01 Termination of appointment of Peter John Rowley as a director on 31 August 2015
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,806,346
04 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,806,346
02 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jan 2014 TM01 Termination of appointment of Lawrence Hammond as a director
07 Jan 2014 AP01 Appointment of Peter John Rowley as a director
23 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,806,346
07 May 2013 AA Accounts for a dormant company made up to 31 December 2012