Advanced company searchLink opens in new window

TH GROUP SERVICES LIMITED

Company number 00932159

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)
01 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 30 September 2023
09 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 30 September 2022
11 May 2022 AD01 Registered office address changed from , Tower Bridge House St. Katharines Way, London, E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
09 Mar 2022 600 Appointment of a voluntary liquidator
09 Mar 2022 LIQ10 Removal of liquidator by court order
03 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 30 September 2021
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-01
12 Sep 2018 AD01 Registered office address changed from , Betchworth House 57-65 Station Road, Redhill, Surrey, RH1 1DL, United Kingdom to 30 Old Bailey London EC4M 7AU 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 30 Old Bailey London EC4M 7AU 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
  • GBP 100,000,000
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
  • GBP 100,000,000
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
  • GBP 100,000,000
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