Advanced company searchLink opens in new window

THFC 60 LIMITED

Company number 06082127

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2013 DS01 Application to strike the company off the register
14 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
14 Feb 2013 TM01 Termination of appointment of Paul Malcolm Davis as a director on 7 September 2012
23 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Oct 2012 AP01 Appointment of Dr Larry Glenn Lipman as a director on 20 September 2012
26 Sep 2012 TM02 Termination of appointment of Paul Malcolm Davis as a secretary on 6 September 2012
24 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
21 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-06
15 Jul 2011 CONNOT Change of name notice
15 Jul 2011 TM01 Termination of appointment of Neil Corderey as a director
28 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
14 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
31 Mar 2010 AD01 Registered office address changed from 1a Kingsley Way London N2 0FW England on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Neil Sinclair Corderey on 31 March 2010
31 Mar 2010 AD01 Registered office address changed from 94-96 Great North Road London N2 0NL on 31 March 2010
10 Sep 2009 AA Accounts made up to 31 March 2009
04 Feb 2009 363a Return made up to 04/02/09; full list of members
03 Oct 2008 AA Accounts made up to 31 March 2008
21 Feb 2008 363s Return made up to 05/02/08; full list of members
21 Mar 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
08 Mar 2007 287 Registered office changed on 08/03/07 from: eversheds house 70 great bridgewater street manchester M1 5ES