- Company Overview for TH GROUP SERVICES LIMITED (00932159)
-
Filing history for TH GROUP SERVICES LIMITED (00932159)
- People for TH GROUP SERVICES LIMITED (00932159)
- Charges for TH GROUP SERVICES LIMITED (00932159)
- Insolvency for TH GROUP SERVICES LIMITED (00932159)
- More for TH GROUP SERVICES LIMITED (00932159)
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) |
---|---|---|---|
04 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2020 | |
04 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2019 | |
18 Oct 2018 | LIQ02 | Statement of affairs | |
18 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | AD01 | Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom to Tower Bridge House St. Katharines Way London E1W 1DD on 12 September 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | AD01 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 31 July 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
03 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
12 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
12 Jan 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
05 Mar 2014 | CH01 | Director's details changed for Rufus Laycock on 26 February 2014 | |
05 Mar 2014 | CH03 | Secretary's details changed for Rufus Laycock on 26 February 2014 | |
29 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
09 Oct 2012 | CH01 | Director's details changed for Runar Nilsen on 26 September 2012 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Jun 2012 | AA | Full accounts made up to 31 December 2010 | |
17 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
14 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders |