- Company Overview for THORNCOMBE EFFICIENCY LTD (09615992)
- Filing history for THORNCOMBE EFFICIENCY LTD (09615992)
- People for THORNCOMBE EFFICIENCY LTD (09615992)
- More for THORNCOMBE EFFICIENCY LTD (09615992)
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 |