Advanced company searchLink opens in new window

THROMBO LIMITED

Company number 06844352

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2015 DS01 Application to strike the company off the register
30 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AP01 Appointment of Mr Simon William Thorn as a director
16 Apr 2014 TM01 Termination of appointment of Norman Molyneux as a director
31 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
21 Mar 2011 AD01 Registered office address changed from 1 Prospect Road Standish Wigan Lancashire WN6 0TZ United Kingdom on 21 March 2011
14 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
06 May 2010 AP03 Appointment of Simon William Thorn as a secretary
26 Apr 2010 CERTNM Company name changed acceleris private equity LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
26 Apr 2010 CONNOT Change of name notice
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
19 Apr 2010 SH02 Sub-division of shares on 3 March 2010
17 Apr 2010 CONNOT Change of name notice
17 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
11 Mar 2009 NEWINC Incorporation