Advanced company searchLink opens in new window

THIRDCO II LIMITED

Company number 01981157

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-02-06
27 Jan 2017 SH20 Statement by Directors
27 Jan 2017 SH19 Statement of capital on 27 January 2017
  • GBP 15,700
27 Jan 2017 CAP-SS Solvency Statement dated 26/01/17
27 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 26/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 15,700,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
18 Dec 2014 AP03 Appointment of Mr Mark Richard Curle as a secretary on 27 November 2014