THIRDCO II LIMITED: Filings
Overview
| Company Name | THIRDCO II LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01981157 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THIRDCO II LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 16, 2018 | 17 pages | LIQ03 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 05, 2018 | 16 pages | LIQ03 | ||||||||||||||
Termination of appointment of Peter John Dixon as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Peter John Dixon as a director on Jun 02, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Richard Curle as a secretary on Jun 02, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of James Mailor Wilson as a director on Jun 02, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Winston Tracy as a director on Jun 02, 2017 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Exchange Court Duncombe Street Leeds LS1 4AX to 55 Baker Street London W1U 7EU on Feb 20, 2017 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 27, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2015 | 30 pages | AA | ||||||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul John Masterson as a director on Aug 27, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Mailor Wilson as a director on Aug 25, 2015 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2014 | 30 pages | AA | ||||||||||||||
Certificate of change of name Company name changed natwest personal financial management LIMITED\certificate issued on 06/01/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr Mark Richard Curle as a secretary on Nov 27, 2014 | 2 pages | AP03 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0