Advanced company searchLink opens in new window

THAMES ENVIRONMENTAL SERVICES LIMITED

Company number 02059330

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2017 DS01 Application to strike the company off the register
07 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
07 Apr 2017 TM01 Termination of appointment of Plant Nominees Limited as a director on 4 April 2017
07 Apr 2017 TM02 Termination of appointment of Plant Nominees Limited as a secretary on 4 April 2017
07 Apr 2017 AP01 Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 4 April 2017
07 Apr 2017 AP03 Appointment of Mrs Catherine Stead as a secretary on 4 April 2017
07 Apr 2017 TM01 Termination of appointment of Grayston Central Services Limited as a director on 4 April 2017
09 Aug 2016 AP01 Appointment of Mrs Catherine Stead as a director on 8 August 2016
09 Aug 2016 TM01 Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 8 August 2016
10 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
29 Apr 2016 AP01 Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of Alexandra Jane Laan as a director on 29 April 2016
24 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jul 2015 CH01 Director's details changed for Alexandra Jane Laan on 29 July 2015
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
18 Aug 2014 CH02 Director's details changed for Plant Nominees Limited on 11 August 2014
18 Aug 2014 CH04 Secretary's details changed for Plant Nominees Limited on 11 August 2014
13 Aug 2014 AD01 Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 13 August 2014
13 Aug 2014 CH02 Director's details changed for Grayston Central Services Limited on 11 August 2014
05 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
27 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012