THC NM REALISATIONS LIMITED: Filings

  • Overview

    Company NameTHC NM REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04677845
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THC NM REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to May 12, 2018

    13 pagesLIQ03

    Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on Jul 28, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 12, 2021

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to May 12, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to May 12, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to May 12, 2017

    13 pagesLIQ03

    Total exemption small company accounts made up to Apr 28, 2016

    4 pagesAA

    Registered office address changed from 1 Windsor Close West Cross Centre Brentford Middlesex TW8 9DZ to 26-28 Bedford Row London WC1R 4HE on Jun 03, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 13, 2016

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 09, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2016

    RES15

    Annual return made up to Feb 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 29, 2015

    6 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Stephen William Bradley on Mar 05, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Apr 29, 2014

    9 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Feb 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 29, 2013

    6 pagesAA

    Auditor's resignation

    1 pagesAUD

    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