Advanced company searchLink opens in new window

THORCO LIMITED

Company number 06499551

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
27 Nov 2018 AD01 Registered office address changed from Metherell Gard Burn View Bude Cornwall EX23 8BX England to 1 Anthony Close Poughill Bude EX23 9HD on 27 November 2018
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
02 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-05
04 Aug 2016 CONNOT Change of name notice
18 Jul 2016 TM02 Termination of appointment of Cornwall Secretarial Services Limited as a secretary on 5 May 2016
18 Jul 2016 TM02 Termination of appointment of Roger Thorpe as a secretary on 5 May 2016
10 Jun 2016 AD01 Registered office address changed from Unit 6 Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN England to Metherell Gard Burn View Bude Cornwall EX23 8BX on 10 June 2016
10 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
10 Mar 2016 CH01 Director's details changed for Vincent Campbell Thorpe on 9 February 2016
23 Feb 2016 AD01 Registered office address changed from 20 Queen Street Bude United Kingdom Cornwall EX23 8BB to Unit 6 Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN on 23 February 2016
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Nov 2014 AD01 Registered office address changed from 4 Belle Vue Avenue Bude Cornwall EX23 8BS to 20 Queen Street Bude United Kingdom Cornwall EX23 8BB on 25 November 2014
07 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012