Advanced company searchLink opens in new window

THORPE UNDERWOOD SERVICES PRINTING LIMITED

Company number 01849441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2019 DS01 Application to strike the company off the register
19 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
06 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
22 May 2018 AA Accounts for a dormant company made up to 31 August 2017
12 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
09 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
21 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
23 May 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Nov 2015 TM01 Termination of appointment of Brian Richard Martin as a director on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Elizabeth Martin as a director on 2 November 2015
05 Aug 2015 AP01 Appointment of Miss Amy Katherine Martin as a director on 30 July 2015
19 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
02 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
30 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
02 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
06 Mar 2014 AP01 Appointment of Mr Christopher James Hall as a director
06 Mar 2014 AP03 Appointment of Mr Christopher James Hall as a secretary
06 Mar 2014 TM01 Termination of appointment of Christopher Griffin as a director
06 Mar 2014 TM02 Termination of appointment of Christopher Griffin as a secretary
21 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
06 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012