- Company Overview for THF NO 2 LIMITED (06766094)
- Filing history for THF NO 2 LIMITED (06766094)
- People for THF NO 2 LIMITED (06766094)
- Charges for THF NO 2 LIMITED (06766094)
- More for THF NO 2 LIMITED (06766094)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2023 | DS01 | Application to strike the company off the register | |
13 Jan 2023 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Jan 2020 | AD01 | Registered office address changed from The Old Chapel Greenbottom Truro Cornwall TR4 8QP to Prospect Villa Greenbank Road Devoran Truro Cornwall TR3 6PH on 14 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mrs Elaine Mary Stephens on 14 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Anthony Paul Fleming Stephens on 14 January 2020 | |
14 Jan 2020 | CH03 | Secretary's details changed for Mr Anthony Paul Fleming Stephens on 14 January 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
30 Nov 2018 | PSC04 | Change of details for Mr Anthony Paul Fleming Stephens as a person with significant control on 5 December 2017 | |
30 Nov 2018 | CH03 | Secretary's details changed for Mr Anthony Paul Fleming Stephens on 5 December 2017 | |
30 Nov 2018 | CH01 | Director's details changed for Mrs Elaine Mary Stephens on 5 December 2017 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Anthony Paul Fleming Stephens on 5 December 2017 | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 May 2018 | TM01 | Termination of appointment of Linda Tracy Houchin as a director on 4 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Wendie Jane Brackstone as a director on 4 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Simon Richard Barnicoat as a director on 4 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Tessa Louise Rodham as a director on 4 April 2018 |