Thule (UK) Ltd was established in 1996, it's status at Companies House is "Dissolved". There are 2 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE GRAEF, Gerrit | 26 September 2007 | - | 1 |
BERGHULT, Ulf | 09 December 2004 | 25 September 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 December 2014 | |
4.71 - Return of final meeting in members' voluntary winding-up | 18 September 2014 | |
AD01 - Change of registered office address | 02 October 2013 | |
RESOLUTIONS - N/A | 01 October 2013 | |
4.70 - N/A | 01 October 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 October 2013 | |
4.70 - N/A | 01 October 2013 | |
AR01 - Annual Return | 21 June 2013 | |
CC04 - Statement of companies objects | 18 March 2013 | |
RESOLUTIONS - N/A | 14 March 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 March 2013 | |
SH19 - Statement of capital | 14 March 2013 | |
CAP-SS - N/A | 14 March 2013 | |
TM01 - Termination of appointment of director | 21 February 2013 | |
TM01 - Termination of appointment of director | 21 February 2013 | |
TM01 - Termination of appointment of director | 21 February 2013 | |
TM01 - Termination of appointment of director | 21 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 08 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 12 June 2012 | |
TM01 - Termination of appointment of director | 01 May 2012 | |
TM01 - Termination of appointment of director | 07 February 2012 | |
AR01 - Annual Return | 28 June 2011 | |
AD01 - Change of registered office address | 28 June 2011 | |
AA - Annual Accounts | 12 May 2011 | |
AP01 - Appointment of director | 01 March 2011 | |
AP01 - Appointment of director | 01 March 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
CH04 - Change of particulars for corporate secretary | 13 August 2010 | |
AR01 - Annual Return | 29 June 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 03 November 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
363a - Annual Return | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
353 - Register of members | 23 November 2007 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
363s - Annual Return | 09 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2007 | |
AA - Annual Accounts | 19 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 13 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 September 2006 | |
395 - Particulars of a mortgage or charge | 15 September 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 13 September 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 13 September 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 13 September 2006 | |
363a - Annual Return | 06 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2006 | |
395 - Particulars of a mortgage or charge | 08 November 2005 | |
AUD - Auditor's letter of resignation | 19 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2005 | |
363a - Annual Return | 21 June 2005 | |
353 - Register of members | 21 June 2005 | |
AA - Annual Accounts | 01 June 2005 | |
MEM/ARTS - N/A | 05 January 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 January 2005 | |
RESOLUTIONS - N/A | 29 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 01 September 2004 | |
363s - Annual Return | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 26 February 2004 | |
288b - Notice of resignation of directors or secretaries | 26 February 2004 | |
AA - Annual Accounts | 16 February 2004 | |
AUD - Auditor's letter of resignation | 14 October 2003 | |
AA - Annual Accounts | 19 September 2003 | |
363s - Annual Return | 17 June 2003 | |
AA - Annual Accounts | 08 July 2002 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 05 October 2001 | |
363s - Annual Return | 15 June 2001 | |
AA - Annual Accounts | 31 October 2000 | |
CERTNM - Change of name certificate | 10 July 2000 | |
363a - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 22 October 1999 | |
363a - Annual Return | 24 June 1999 | |
AA - Annual Accounts | 26 October 1998 | |
363a - Annual Return | 22 June 1998 | |
288a - Notice of appointment of directors or secretaries | 17 November 1997 | |
AA - Annual Accounts | 05 November 1997 | |
288b - Notice of resignation of directors or secretaries | 30 October 1997 | |
363a - Annual Return | 18 June 1997 | |
353 - Register of members | 18 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 1996 | |
225 - Change of Accounting Reference Date | 02 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 1996 | |
395 - Particulars of a mortgage or charge | 13 September 1996 | |
288 - N/A | 10 September 1996 | |
RESOLUTIONS - N/A | 21 July 1996 | |
RESOLUTIONS - N/A | 21 July 1996 | |
288 - N/A | 10 July 1996 | |
288 - N/A | 10 July 1996 | |
288 - N/A | 01 July 1996 | |
288 - N/A | 01 July 1996 | |
NEWINC - New incorporation documents | 11 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental debenture | 01 June 2007 | Fully Satisfied |
N/A |
Supplemental debenture | 06 September 2006 | Fully Satisfied |
N/A |
Supplemental debenture | 27 October 2005 | Fully Satisfied |
N/A |
Debenture | 20 December 2004 | Fully Satisfied |
N/A |
Debenture | 11 September 1996 | Fully Satisfied |
N/A |