- Company Overview for THORCO LIMITED (06499551)
- Filing history for THORCO LIMITED (06499551)
- People for THORCO LIMITED (06499551)
- More for THORCO LIMITED (06499551)
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
|
|
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
|
|
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
|
|
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
|
|
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 |