Advanced company searchLink opens in new window

THESIS ENERGY HOLDINGS (UK) LTD

Company number 09473923

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)
20 May 2019 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 10 October 2018
15 Aug 2018 600 Appointment of a voluntary liquidator
15 Aug 2018 LIQ10 Removal of liquidator by court order
29 Dec 2017 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
08 Nov 2017 AD01 Registered office address changed from Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 8 November 2017
03 Nov 2017 LIQ01 Declaration of solvency
03 Nov 2017 600 Appointment of a voluntary liquidator
03 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 25 September 2016
  • USD 6,507,790.52
20 Jul 2016 AA Accounts for a small company made up to 31 December 2015
04 May 2016 SH06 Cancellation of shares. Statement of capital on 31 March 2016
  • USD 5,741,324.52
04 May 2016 SH03 Purchase of own shares.
29 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • USD 5,741,324.77
27 Feb 2016 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
04 Feb 2016 AA01 Previous accounting period extended from 31 March 2015 to 31 December 2015
02 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 March 2015
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • USD 5,741,324.77
25 Sep 2015 AD01 Registered office address changed from Mills & Reeve Llp Fountain House 130 Fenchurch Street London England EC3M 5DJ England to Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ on 25 September 2015
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • USD 3,060,014.77
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • USD 3,060,006.02
15 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities