- Company Overview for THURCROFT DESIGN AND BUILD LIMITED (04189263)
- Filing history for THURCROFT DESIGN AND BUILD LIMITED (04189263)
- People for THURCROFT DESIGN AND BUILD LIMITED (04189263)
- Charges for THURCROFT DESIGN AND BUILD LIMITED (04189263)
- Insolvency for THURCROFT DESIGN AND BUILD LIMITED (04189263)
- More for THURCROFT DESIGN AND BUILD LIMITED (04189263)
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) |
---|---|---|---|
21 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2017 | L64.07 | Completion of winding up | |
07 Dec 2015 | COCOMP | Order of court to wind up | |
01 Sep 2015 | 1.4 | Notice of completion of voluntary arrangement | |
05 May 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 February 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
09 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | TM02 | Termination of appointment of Roger Benson as a secretary | |
09 Apr 2014 | TM01 | Termination of appointment of Roger Benson as a director | |
10 Mar 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Jan 2014 | AD01 | Registered office address changed from Thurcroft House Linley Court Bingham Nottingham NG13 8FA on 22 January 2014 | |
15 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 May 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 May 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for James Nicholas O'regan on 28 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
30 Jun 2008 | 363a | Return made up to 28/03/08; full list of members | |
21 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |