Advanced company searchLink opens in new window

THOMAS HUGE BAUUNTERNEHMEN LIMITED

Company number 05214518

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)
04 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2008 288b Appointment Terminated Secretary kruemmel & kollegen LIMITED
30 Oct 2008 363a Return made up to 25/08/08; full list of members
24 Oct 2008 AA Accounts made up to 31 December 2007
17 Jan 2008 288a New secretary appointed
17 Jan 2008 288b Secretary resigned
17 Jan 2008 287 Registered office changed on 17/01/08 from: 39-40 calthorpe road birmingham west midlands B15 1TS
07 Nov 2007 AA Accounts made up to 31 December 2006
14 Sep 2007 363a Return made up to 25/08/07; full list of members
31 May 2007 288a New secretary appointed
31 May 2007 288b Secretary resigned
15 Sep 2006 363a Return made up to 25/08/06; full list of members
29 Jun 2006 AA Accounts made up to 31 December 2005
23 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2006 363a Return made up to 25/08/05; full list of members
20 Dec 2005 288b Secretary resigned
20 Dec 2005 288a New secretary appointed
20 Dec 2005 287 Registered office changed on 20/12/05 from: 32-36 bath road hounslow greater london TW3 3EF
30 Nov 2004 225 Accounting reference date extended from 31/08/05 to 31/12/05
17 Nov 2004 CERTNM Company name changed tower bridge foratis 4 LIMITED\certificate issued on 17/11/04
17 Nov 2004 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
17 Nov 2004 123 Nc inc already adjusted 08/10/04
17 Nov 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Nov 2004 122 £ nc 1000/100 08/10/04