- Company Overview for THORNTON DESIGN SERVICES LIMITED (06294630)
- Filing history for THORNTON DESIGN SERVICES LIMITED (06294630)
- People for THORNTON DESIGN SERVICES LIMITED (06294630)
- More for THORNTON DESIGN SERVICES LIMITED (06294630)
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
|
|
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
|
|
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
|
|
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
|