Advanced company searchLink opens in new window

THAMES ACCORD LIMITED

Company number 05438321

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2012 DS01 Application to strike the company off the register
31 Oct 2011 AD01 Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Sep 2011 AP01 Appointment of Mr Andrew Michael Eastwood as a director on 22 August 2011
15 Sep 2011 TM01 Termination of appointment of Lee Greenbury as a director on 22 August 2011
04 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
13 Dec 2010 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010
11 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
22 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Jan 2010 CH01 Director's details changed for Mr Lee Greenbury on 18 January 2010
19 Jan 2010 CH01 Director's details changed for Mr Paul Birch on 18 January 2010
19 Jan 2010 CH03 Secretary's details changed for Mr Paul Birch on 18 January 2010
25 Sep 2009 AA Accounts made up to 31 December 2008
22 Sep 2009 288c Director's Change of Particulars / lee greenbury / 01/09/2009 / HouseName/Number was: , now: rookery bank; Street was: 16 wakes meadow, now: brains lane; Area was: bunbury, now: alpraham; Post Code was: CW6 9SH, now: CW6 9HX; Country was: , now: united kingdom
13 May 2009 363a Return made up to 27/04/09; full list of members
16 May 2008 AA Accounts made up to 31 December 2007
29 Apr 2008 363a Return made up to 27/04/08; full list of members
11 Jan 2008 288a New director appointed
11 Jan 2008 288a New director appointed
10 Jan 2008 288b Director resigned
10 Jan 2008 288b Director resigned
12 Nov 2007 288b Secretary resigned
30 Oct 2007 288a New secretary appointed