Advanced company searchLink opens in new window

THIMBLE SERVICES LIMITED

Company number 03163921

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2018 AD01 Registered office address changed from 95 High Street Great Missenden Buckinghamshire HP16 0AL to Thimble Cottage Green Lane Prestwood Great Missenden Bucks HP16 0QA on 23 May 2018
24 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2018 DS01 Application to strike the company off the register
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
01 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 38
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 38
05 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 38
26 Feb 2014 TM01 Termination of appointment of Sarah Mitchell as a director
14 Nov 2013 AAMD Amended accounts made up to 31 January 2013
18 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Mar 2013 CH01 Director's details changed for Helen Elizabeth Mitchell on 23 February 2013
25 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
22 Mar 2013 CH01 Director's details changed for Richard Peter Mitchell on 23 February 2013
22 Mar 2013 CH01 Director's details changed for Sarah Kate Mitchell on 23 February 2013
16 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Sarah Kate Mitchell on 15 February 2012
23 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011