Advanced company searchLink opens in new window

THORNCOMBE EFFICIENCY LTD

Company number 09615992

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)
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
10 Feb 2022 AA Micro company accounts made up to 30 June 2021
30 Dec 2021 AD01 Registered office address changed from 44 Becket Road Sheffield S8 7HE United Kingdom to 39 Cranesville Gateshead NE9 6SP on 30 December 2021
24 Dec 2021 PSC01 Notification of Stephen Johnson as a person with significant control on 10 November 2021
24 Dec 2021 PSC07 Cessation of Vaughan Richardson as a person with significant control on 10 November 2021
24 Dec 2021 AP01 Appointment of Mr Stephen Johnson as a director on 10 November 2021
24 Dec 2021 TM01 Termination of appointment of Vaughan Richardson as a director on 10 November 2021
10 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
17 May 2021 AA Micro company accounts made up to 30 June 2020
17 Jul 2020 PSC01 Notification of Vaughan Richardson as a person with significant control on 23 June 2020
17 Jul 2020 AD01 Registered office address changed from 22 Cefn Court Newbridge Newport NP11 5LS United Kingdom to 44 Becket Road Sheffield S8 7HE on 17 July 2020
17 Jul 2020 PSC07 Cessation of Dai Nicholls as a person with significant control on 23 June 2020
17 Jul 2020 AP01 Appointment of Mr Vaughan Richardson as a director on 23 June 2020
17 Jul 2020 TM01 Termination of appointment of Dai Nicholls as a director on 23 June 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
01 Apr 2020 AD01 Registered office address changed from 70 st Peters Road Fakenham NR21 8AJ United Kingdom to 22 Cefn Court Newbridge Newport NP11 5LS on 1 April 2020
01 Apr 2020 PSC01 Notification of Dai Nicholls as a person with significant control on 16 March 2020
01 Apr 2020 PSC07 Cessation of Oliver Bacon-Hilton as a person with significant control on 16 March 2020
01 Apr 2020 AP01 Appointment of Mr Dai Nicholls as a director on 16 March 2020
01 Apr 2020 TM01 Termination of appointment of Oliver Bacon-Hilton as a director on 16 March 2020