Advanced company searchLink opens in new window

THAMES + MEDWAY SHIPPING CO LIMITED

Company number 06974802

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2015 DS01 Application to strike the company off the register
19 Aug 2015 TM01 Termination of appointment of Martin Vincent Richley as a director on 17 August 2015
21 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Aug 2014 AR01 Annual return made up to 28 July 2014
Statement of capital on 2014-08-28
  • GBP 100
22 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Sep 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
21 Aug 2013 CH01 Director's details changed for Mr Glen Goodey on 5 August 2013
15 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Feb 2013 AP01 Appointment of Mr Glen Goodey as a director
22 Feb 2013 AP01 Appointment of Mr Martin Vincent Richley as a director
22 Feb 2013 TM01 Termination of appointment of Denis Lunn as a director
22 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
12 Feb 2013 CERTNM Company name changed tidy film & television LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
12 Feb 2013 CONNOT Change of name notice
06 Nov 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
12 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Dec 2011 TM01 Termination of appointment of Elizabeth Logan as a director
20 Dec 2011 AP01 Appointment of Mr Denis Christopher Carter Lunn as a director
20 Dec 2011 TM02 Termination of appointment of Astrid Forster as a secretary
26 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2011 AR01 Annual return made up to 28 July 2011
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off