Advanced company searchLink opens in new window

THALES AFV SYSTEMS LTD

Company number 00894514

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2017 DS01 Application to strike the company off the register
14 Aug 2017 CH01 Director's details changed for Mr Michael William Peter Seabrook on 2 August 2017
07 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
06 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 Bourne Business Park Addlestone Nr Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 9 May 2017
08 May 2017 AP01 Appointment of Ewen Angus Mccrorie as a director on 22 March 2017
08 May 2017 AP01 Appointment of Mr Michael William Peter Seabrook as a director on 22 March 2017
21 Apr 2017 TM01 Termination of appointment of Stuart Michael Boulton as a director on 22 March 2017
21 Apr 2017 TM01 Termination of appointment of Guy Maurice Edmond Blanguernon as a director on 22 March 2017
09 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200,000
  • SGD 5,844,000
18 May 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Feb 2016 AP01 Appointment of Stuart Michael Boulton as a director on 1 January 2016
08 Feb 2016 TM01 Termination of appointment of Marion Elizabeth Broughton as a director on 1 January 2016
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200,000
  • SGD 5,844,000
23 Sep 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200,000
  • SGD 5,844,000
18 Nov 2013 AP01 Appointment of Guy Maurice Edmond Blanguernon as a director
18 Nov 2013 TM01 Termination of appointment of Ewen Mccrorie as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
14 May 2013 AP01 Appointment of Marion Elizabeth Broughton as a director
03 May 2013 TM01 Termination of appointment of Alexander Cresswell as a director