Advanced company searchLink opens in new window

DOW THAMES LIMITED

Company number 04139048

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)
24 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
17 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
01 Apr 2019 AP01 Appointment of Mr John Edward Case as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Andrew Michael Jones as a director on 1 April 2019
19 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 4 April 2018
11 May 2018 AP01 Appointment of Mr Eduardo Antonio Gadea as a director on 30 April 2018
10 May 2018 TM01 Termination of appointment of Jonathan William Good as a director on 30 April 2018
04 Oct 2017 AD01 Registered office address changed from Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG to Dow Thames Limited Cardiff Road Barry Vale of Glamorgan CF63 2YL on 4 October 2017
28 Apr 2017 600 Appointment of a voluntary liquidator
28 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
28 Apr 2017 4.70 Declaration of solvency
27 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-14
27 Mar 2017 CONNOT Change of name notice
16 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
20 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
08 Aug 2016 AD03 Register(s) moved to registered inspection location Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
08 Aug 2016 AD02 Register inspection address has been changed to Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
29 Jul 2016 AP03 Appointment of Ms Cathrine Anne Jenkins as a secretary on 6 July 2016
07 Jul 2016 TM02 Termination of appointment of Kim Lesley Fox as a secretary on 6 July 2016
19 Apr 2016 AP01 Appointment of Mr Andrew Michael Jones as a director on 19 April 2016
19 Apr 2016 TM01 Termination of appointment of Johanna West as a director on 19 April 2016
03 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 451,586,872
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 451,586,872