TH U.S. HOLDINGS LIMITED
Status | LIQUIDATION |
Company No. | 00644437 |
Category | Private Limited Company |
Incorporated | 14 Dec 1959 |
Age | 64 years, 5 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2017 |
Years | 6 years, 5 months |
SUMMARY
TH U.S. HOLDINGS LIMITED is an liquidation private limited company with number 00644437. It was incorporated 64 years, 5 months, 7 days ago, on 14 December 1959 and it was dissolved 6 years, 5 months ago, on 21 December 2017. The company address is 30 Old Bailey, London, EC4M 7AU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Address
Type: AD01
Old address: Tower Bridge House St Katharines Way London E1W 1DD
Change date: 2023-07-21
New address: 30 Old Bailey London EC4M 7AU
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Order of court restoration previously creditors voluntary liquidation
Date: 22 Jun 2023
Category: Insolvency
Type: REST-CVL
Documents
Liquidation voluntary creditors return of final meeting
Date: 21 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jun 2017
Action Date: 07 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-04-07
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 04 Oct 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:court order - removal/ replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 04 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
Old address: Surrey House 36-44 High Street Redhill Surrey RH1 1RH
New address: Tower Bridge House St Katharines Way London E1W 1DD
Change date: 2016-04-27
Documents
Liquidation voluntary statement of affairs with form attached
Date: 26 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-26
Officer name: Rufus Laycock
Documents
Accounts with accounts type total exemption full
Date: 29 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 08 Jun 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 28 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from kvaerner house 68 hammersmith road london W14 8YW
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / th group services LIMITED / 22/12/2008
Documents
Accounts with accounts type full
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Legacy
Date: 03 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 24 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed john brown (S.E.N.d) LIMITED\certificate issued on 24/01/07
Documents
Accounts with accounts type dormant
Date: 12 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 18 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Legacy
Date: 06 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type dormant
Date: 27 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Legacy
Date: 22 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE
Documents
Accounts with accounts type dormant
Date: 16 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/99; no change of members
Documents
Legacy
Date: 22 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/98; no change of members
Documents
Legacy
Date: 31 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/97; full list of members
Documents
Legacy
Date: 15 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 May 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/96 to 31/12/96
Documents
Legacy
Date: 18 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/96; full list of members
Documents
Legacy
Date: 06 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Feb 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 07 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/95; no change of members
Documents
Legacy
Date: 17 Mar 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 10 Jan 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 12 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/94; no change of members
Documents
Accounts with accounts type full
Date: 25 Jan 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 22 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Apr 1993
Category: Annual-return
Type: 363b
Description: Return made up to 31/03/93; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Some Companies
CITY SCREEN (BRIGHTON) LIMITED
8TH FLOOR VANTAGE LONDON,BRENTFORD,TW8 9AG
Number: | 02945562 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS ASHLEY DECORATORS LIMITED
24 WHEATRIDGE, PLYMPTON,DEVON,PL7 4QZ
Number: | 06202854 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL WEED SOLUTIONS LIMITED
THE OLD MARKET HOUSE,STEYNING,BN44 3RD
Number: | 06136468 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARLIAMENT STREET,HULL,HU1 2AS
Number: | 07515396 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LAWSON CRESCENT,NORTHAMPTON,NN3 9NS
Number: | 05451716 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAPIN2 DISPENSE CONSULTING LTD
20 WELLINGTON SQUARE,AYR,KA7 1EZ
Number: | SC613581 |
Status: | ACTIVE |
Category: | Private Limited Company |