- Company Overview for THIMBLE SERVICES LIMITED (03163921)
- Filing history for THIMBLE SERVICES LIMITED (03163921)
- People for THIMBLE SERVICES LIMITED (03163921)
- More for THIMBLE SERVICES LIMITED (03163921)
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
|
|
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
|
|
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
|
|
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 |