Advanced company searchLink opens in new window

THORNBURY VENTURES LTD

Company number 08144933

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 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2021 DS01 Application to strike the company off the register
07 Apr 2021 PSC04 Change of details for Ms Jessica Pointing as a person with significant control on 24 September 2020
09 Dec 2020 PSC04 Change of details for Ms Jessica Pointing as a person with significant control on 9 December 2020
23 Sep 2020 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE England to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 23 September 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
07 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
16 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2019 AA Accounts for a dormant company made up to 31 July 2018
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
04 Apr 2018 CH01 Director's details changed for Ms Jessica Pointing on 4 April 2018
04 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
03 Jan 2018 CH01 Director's details changed for Ms Jessica Pointing on 3 January 2018
03 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
24 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
21 Mar 2016 AP01 Appointment of Miss Jessica Pointing as a director on 1 March 2016
21 Mar 2016 TM01 Termination of appointment of Clive Ian Richardson as a director on 1 March 2016
21 Mar 2016 AD01 Registered office address changed from 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG England to 3 Crewe Road Sandbach Cheshire CW11 4NE on 21 March 2016
13 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
22 Jun 2015 CH01 Director's details changed for Mr Clive Ian Richardson on 22 June 2015