- Company Overview for THIRDCO II LIMITED (01981157)
- Filing history for THIRDCO II LIMITED (01981157)
- People for THIRDCO II LIMITED (01981157)
- Insolvency for THIRDCO II LIMITED (01981157)
- More for THIRDCO II LIMITED (01981157)
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) |
---|---|---|---|
03 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2018 | |
03 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2018 | |
08 Dec 2017 | TM01 | Termination of appointment of Peter John Dixon as a director on 10 November 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Peter John Dixon as a director on 2 June 2017 | |
14 Jun 2017 | TM02 | Termination of appointment of Mark Richard Curle as a secretary on 2 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of James Mailor Wilson as a director on 2 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of John Winston Tracy as a director on 2 June 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from Exchange Court Duncombe Street Leeds LS1 4AX to 55 Baker Street London W1U 7EU on 20 February 2017 | |
16 Feb 2017 | 4.70 | Declaration of solvency | |
16 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2017 | SH20 | Statement by Directors | |
27 Jan 2017 | SH19 |
Statement of capital on 27 January 2017
|
|
27 Jan 2017 | CAP-SS | Solvency Statement dated 26/01/17 | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
02 Aug 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
28 Aug 2015 | TM01 | Termination of appointment of Paul John Masterson as a director on 27 August 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr James Mailor Wilson as a director on 25 August 2015 | |
11 Jun 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
06 Jan 2015 | CERTNM |
Company name changed natwest personal financial management LIMITED\certificate issued on 06/01/15
|
|
18 Dec 2014 | AP03 | Appointment of Mr Mark Richard Curle as a secretary on 27 November 2014 |