Advanced company searchLink opens in new window

THOMAS BOLTON HOMES LIMITED

Company number 03698591

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2013 DS01 Application to strike the company off the register
13 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-02-13
  • GBP 250,000
12 Feb 2013 CH01 Director's details changed for Mr David Henry Arnold Courtney Caddy on 18 September 2012
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Sep 2012 AP01 Appointment of Mr David Henry Arnold Courtney Caddy as a director on 17 September 2012
18 Sep 2012 TM02 Termination of appointment of Michelle Cole as a secretary on 6 July 2012
18 Sep 2012 TM01 Termination of appointment of Demis Armen Ohandjanian as a director on 17 September 2012
21 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Aug 2011 TM01 Termination of appointment of Christopher Meade as a director
11 Aug 2011 AP01 Appointment of Mr Demis Armen Ohandjanian as a director
17 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
29 Mar 2010 AA Accounts for a small company made up to 31 December 2008
28 Jan 2010 DS02 Withdraw the company strike off application
24 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Nov 2009 DS01 Application to strike the company off the register
11 Aug 2009 288c Director's Change of Particulars / christopher meade / 11/08/2009 / HouseName/Number was: , now: 2; Street was: ladyswood, now: at 40 hays mews; Post Town was: sherston, now: london; Region was: wiltshire, now: london; Post Code was: SN16 0LA, now: W1J 5QA; Country was: , now: england
28 Jan 2009 363a Return made up to 20/01/09; full list of members
21 Dec 2008 AA Accounts for a small company made up to 31 December 2007