- Company Overview for THORNBURY VENTURES LTD (08144933)
- Filing history for THORNBURY VENTURES LTD (08144933)
- People for THORNBURY VENTURES LTD (08144933)
- More for THORNBURY VENTURES LTD (08144933)
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
|
|
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 |