About

Registered Number: 02293482
Date of Incorporation: 06/09/1988 (36 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2019 (5 years and 7 months ago)
Registered Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB

 

Based in Reading in Berkshire, Thames Water Products Coatings Ltd was setup in 1988, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2019
LIQ13 - N/A 05 June 2019
RESOLUTIONS - N/A 02 November 2018
LIQ01 - N/A 02 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2018
SH19 - Statement of capital 23 October 2018
RESOLUTIONS - N/A 11 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 October 2018
CAP-SS - N/A 11 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 03 December 2010
TM02 - Termination of appointment of secretary 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
AP04 - Appointment of corporate secretary 23 July 2010
AP02 - Appointment of corporate director 23 July 2010
AR01 - Annual Return 25 June 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 13 January 2010
TM01 - Termination of appointment of director 14 October 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
287 - Change in situation or address of Registered Office 10 August 2007
363a - Annual Return 17 July 2007
225 - Change of Accounting Reference Date 05 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
363a - Annual Return 10 August 2005
353 - Register of members 10 August 2005
AA - Annual Accounts 24 March 2005
AA - Annual Accounts 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
363a - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
363a - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
AA - Annual Accounts 12 March 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
363a - Annual Return 06 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
AA - Annual Accounts 21 May 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
AA - Annual Accounts 18 October 2001
CERTNM - Change of name certificate 09 October 2001
363a - Annual Return 17 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
225 - Change of Accounting Reference Date 25 May 2001
RESOLUTIONS - N/A 10 January 2001
RESOLUTIONS - N/A 10 January 2001
RESOLUTIONS - N/A 10 January 2001
RESOLUTIONS - N/A 10 January 2001
AA - Annual Accounts 10 January 2001
363a - Annual Return 10 August 2000
363(353) - N/A 10 August 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
AA - Annual Accounts 21 October 1999
363a - Annual Return 23 August 1999
287 - Change in situation or address of Registered Office 15 March 1999
353a - Register of members in non-legible form 13 March 1999
AA - Annual Accounts 14 December 1998
363a - Annual Return 26 October 1998
363(353) - N/A 26 October 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 07 September 1995
AA - Annual Accounts 09 January 1995
288 - N/A 08 October 1994
288 - N/A 08 October 1994
288 - N/A 08 October 1994
363s - Annual Return 28 September 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 10 September 1992
RESOLUTIONS - N/A 28 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1992
123 - Notice of increase in nominal capital 28 July 1992
AA - Annual Accounts 14 April 1992
RESOLUTIONS - N/A 30 September 1991
RESOLUTIONS - N/A 30 September 1991
RESOLUTIONS - N/A 30 September 1991
363b - Annual Return 05 September 1991
AA - Annual Accounts 18 April 1991
288 - N/A 18 March 1991
363a - Annual Return 18 December 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
RESOLUTIONS - N/A 03 November 1988
288 - N/A 03 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 1988
123 - Notice of increase in nominal capital 03 November 1988
395 - Particulars of a mortgage or charge 27 October 1988
288 - N/A 15 September 1988
NEWINC - New incorporation documents 06 September 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.