THC NM REALISATIONS LIMITED: Filings
Overview
| Company Name | THC NM REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04677845 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THC NM REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 12, 2018 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 12, 2021 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 12, 2020 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 12, 2019 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 12, 2017 | 13 pages | LIQ03 | ||||||||||
Total exemption small company accounts made up to Apr 28, 2016 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 29, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephen William Bradley on Mar 05, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 29, 2014 | 9 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Feb 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 29, 2013 | 6 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
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