Advanced company searchLink opens in new window

THAMES ESTUARY AIRPORT COMPANY LTD.

Company number 01729351

Filter by category

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2017 DS01 Application to strike the company off the register
13 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
10 Apr 2017 AA Micro company accounts made up to 31 March 2017
14 Nov 2016 TM01 Termination of appointment of Ronald James Crocker as a director on 16 October 2016
17 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,257,900
17 May 2016 CH01 Director's details changed for Dr Kevin Patrick Bond on 1 November 2014
21 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,257,900
15 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,257,900
09 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
27 Jun 2013 AD04 Register(s) moved to registered office address
24 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Aug 2012 AP01 Appointment of Mr Terence Hillman as a director
16 Aug 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
15 Aug 2012 AD03 Register(s) moved to registered inspection location
14 Aug 2012 AD01 Registered office address changed from Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 14 August 2012
31 Jul 2012 AD01 Registered office address changed from 3 Windermere Road Sudbury Suffolk CO10 2QD on 31 July 2012
30 Jul 2012 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
30 Jul 2012 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
11 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders