Advanced company searchLink opens in new window

THAMES ENVIRONMENTAL BUILDING SERVICES LIMITED

Company number 01631116

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 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2009 DS01 Application to strike the company off the register
01 Oct 2009 288c Director's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: 2, now: 2 city place; Street was: city place, now: beehive ring road; Area was: beehive ring road, now: ; Country was: england, now:
30 Sep 2009 MISC Memorandum of capital - processed 30/09/09
30 Sep 2009 SH20 Statement by Directors
30 Sep 2009 CAP-SS Solvency Statement dated 25/09/09
30 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Share prem a/c cancelled 25/09/2009
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Aug 2009 288c Director's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now
08 Jul 2009 363a Return made up to 25/05/09; full list of members
04 Jun 2009 287 Registered office changed on 04/06/2009 from portland house bressenden place london SW1E 5BH
29 May 2009 288c Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw
07 Nov 2008 288c Secretary's Change of Particulars / paul griffiths / 01/11/2008 / HouseName/Number was: , now: chalvington manor; Street was: mill barn, now: church farm lane; Area was: silver hill hurst green, now: chalvington; Post Town was: etchingham, now: hailsham; Post Code was: TN19 7QD, now: BN27 3TD; Country was: , now: united kingdom
07 Oct 2008 288a Director appointed alexandra laan
26 Sep 2008 AA Accounts made up to 31 December 2007
28 May 2008 363a Return made up to 25/05/08; full list of members
22 Nov 2007 288c Director's particulars changed
22 Nov 2007 288c Director's particulars changed
22 Nov 2007 353 Location of register of members
14 Nov 2007 287 Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
01 Jun 2007 363a Return made up to 25/05/07; full list of members
30 May 2007 353 Location of register of members
22 May 2007 AA Accounts made up to 31 December 2006
03 Nov 2006 AA Accounts made up to 31 December 2005