- Company Overview for THAMES FENCING & PAVING LIMITED (07173457)
- Filing history for THAMES FENCING & PAVING LIMITED (07173457)
- People for THAMES FENCING & PAVING LIMITED (07173457)
- More for THAMES FENCING & PAVING LIMITED (07173457)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from 6 Rodney Road Walton-on-Thames KT12 3NF England to 6 Inwood Court Rodney Road Walton-on-Thames KT12 3NF on 6 July 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
13 Sep 2019 | PSC07 | Cessation of Neil Margetts as a person with significant control on 13 September 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 23 Kingston Road Kingspark Business Centre New Malden KT3 3st England to 6 Rodney Road Walton-on-Thames KT12 3NF on 15 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 2 April 2018
|
|
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
14 Feb 2018 | AP01 | Appointment of Mrs Anna Katie Edland as a director on 1 February 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Neil Margetts as a director on 30 June 2017 | |
26 May 2017 | AD01 | Registered office address changed from C/O C/O Penningtons 73 High Street High Street Hampton Hill Hampton TW12 1NH England to 23 Kingston Road Kingspark Business Centre New Malden KT3 3st on 26 May 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
07 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from C/O Penningtons 73 High Street Hampton Hill Hampton Middlesex TW12 1NP England to C/O C/O Penningtons 73 High Street High Street Hampton Hill Hampton TW12 1NH on 20 October 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | AD01 | Registered office address changed from C/O Penningtons 73 High Street Hampton Hill Hampton Hill Middlesex TW12 1NH England to C/O Penningtons 73 High Street Hampton Hill Hampton Middlesex TW12 1NP on 2 March 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP to C/O Penningtons 73 High Street Hampton Hill Hampton Hill Middlesex TW12 1NH on 19 January 2016 |