Advanced company searchLink opens in new window

THORNFALCON IDEAL LTD

Company number 09727308

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2020 DS01 Application to strike the company off the register
20 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
23 May 2019 AA Micro company accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
13 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
13 Mar 2018 AD01 Registered office address changed from 28 Skoner Road Norwich NR5 9AX England to 7 Limewood Way Leeds LS14 1AB on 13 March 2018
13 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
13 Mar 2018 PSC07 Cessation of Victoria Anne Paice as a person with significant control on 20 February 2018
13 Mar 2018 TM01 Termination of appointment of Victoria Anne Paice as a director on 20 February 2018
25 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with updates
01 Aug 2017 TM01 Termination of appointment of Terence Dunne as a director on 19 July 2017
31 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 28 Skoner Road Norwich NR5 9AX on 31 July 2017
31 Jul 2017 PSC01 Notification of Victoria Anne Paice as a person with significant control on 19 July 2017
31 Jul 2017 AP01 Appointment of Mrs Victoria Anne Paice as a director on 19 July 2017
31 Jul 2017 PSC07 Cessation of Christopher Allen as a person with significant control on 9 March 2017
24 May 2017 AA Micro company accounts made up to 31 August 2016
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
09 Mar 2017 TM01 Termination of appointment of Christopher Allen as a director on 9 March 2017
09 Mar 2017 AP01 Appointment of Terence Dunne as a director on 9 March 2017
09 Mar 2017 AD01 Registered office address changed from 45 Solario Road Costessey Norwich NR8 5EJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017
31 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
15 Aug 2016 AP01 Appointment of Christopher Allen as a director on 5 August 2016