Advanced company searchLink opens in new window

THORNTON DESIGN SERVICES LIMITED

Company number 06294630

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2021 DS01 Application to strike the company off the register
05 Jul 2021 AA Micro company accounts made up to 30 June 2021
28 Jan 2021 AA Micro company accounts made up to 30 June 2020
10 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
12 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
10 Jul 2017 PSC01 Notification of Stewart Thornton as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
03 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
02 Jul 2015 CH01 Director's details changed for Stewart Thornton on 12 February 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Mar 2015 AD01 Registered office address changed from 62 Chatsfield Peterborough PE4 5DL England to 40a Market Square St. Neots Cambridgeshire PE19 2AF on 23 March 2015
18 Mar 2015 AD01 Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 62 Chatsfield Peterborough PE4 5DL on 18 March 2015
12 Feb 2015 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT on 12 February 2015
22 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27