THIRDCO II LIMITED: Filings

  • Overview

    Company NameTHIRDCO II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01981157
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THIRDCO II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 16, 2018

    17 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 05, 2018

    16 pagesLIQ03

    Termination of appointment of Peter John Dixon as a director on Nov 10, 2017

    1 pagesTM01

    Appointment of Mr Peter John Dixon as a director on Jun 02, 2017

    2 pagesAP01

    Termination of appointment of Mark Richard Curle as a secretary on Jun 02, 2017

    1 pagesTM02

    Termination of appointment of James Mailor Wilson as a director on Jun 02, 2017

    1 pagesTM01

    Termination of appointment of John Winston Tracy as a director on Jun 02, 2017

    1 pagesTM01

    Registered office address changed from Exchange Court Duncombe Street Leeds LS1 4AX to 55 Baker Street London W1U 7EU on Feb 20, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 06, 2017

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jan 27, 2017

    • Capital: GBP 15,700
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 26/01/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01

    Group of companies' accounts made up to Oct 31, 2015

    30 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 15,700,000
    SH01

    Termination of appointment of Paul John Masterson as a director on Aug 27, 2015

    1 pagesTM01

    Appointment of Mr James Mailor Wilson as a director on Aug 25, 2015

    2 pagesAP01

    Group of companies' accounts made up to Oct 31, 2014

    30 pagesAA

    Certificate of change of name

    Company name changed natwest personal financial management LIMITED\certificate issued on 06/01/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 06, 2015

    RES15

    Appointment of Mr Mark Richard Curle as a secretary on Nov 27, 2014

    2 pagesAP03

    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