Advanced company searchLink opens in new window

RICHARD THORNE COMMERCIAL SERVICES LIMITED

Company number 06188896

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)
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jun 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
13 Feb 2013 TM02 Termination of appointment of Pml Secretaries Limited as a secretary
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 May 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Ricahard Julian Thorne on 28 March 2010
27 May 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 28 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Aug 2009 287 Registered office changed on 13/08/2009 from 4 terminal house station approach shepperton middlesex TW17 8AS
13 Aug 2009 287 Registered office changed on 13/08/2009 from 4 station approach shepperton middlesex TW17 8AS united kingdom
24 Apr 2009 363a Return made up to 28/03/09; full list of members