Advanced company searchLink opens in new window

THAMES MCGURK LIMITED

Company number 02836677

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2016 DS01 Application to strike the company off the register
15 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re dividend 30/06/2016
20 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
16 May 2015 AD03 Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE
16 May 2015 AD02 Register inspection address has been changed to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE
02 Mar 2015 AP01 Appointment of Mr David Joseph Scheve as a director on 20 January 2015
27 Feb 2015 TM01 Termination of appointment of Henry Robert Baughman as a director on 20 January 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
08 Jan 2013 AUD Auditor's resignation
28 Dec 2012 MISC Sect 519
22 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
03 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
16 Mar 2012 TM02 Termination of appointment of Alvis Babb as a secretary
18 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
18 Jul 2011 CH01 Director's details changed for Brian Mcgrath on 1 January 2011
03 May 2011 TM01 Termination of appointment of Paul Fraine as a director
30 Mar 2011 AA Full accounts made up to 31 December 2010