Advanced company searchLink opens in new window

THYME MARKET BOSWORTH LIMITED

Company number 10772857

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)
23 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 9 November 2022
17 Nov 2021 LIQ02 Statement of affairs
17 Nov 2021 600 Appointment of a voluntary liquidator
16 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-10
11 Nov 2021 AD01 Registered office address changed from 7 Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN United Kingdom to 8 Warren Park Way Enderby Leicester LE19 4SA on 11 November 2021
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Aug 2019 AA01 Previous accounting period extended from 23 March 2019 to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 23 March 2018
19 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
18 May 2018 PSC07 Cessation of Stephen John Spencer Lee as a person with significant control on 23 March 2018
17 May 2018 PSC01 Notification of Daniel Peter Bowman as a person with significant control on 23 March 2018
17 May 2018 PSC07 Cessation of Siobhan Marian Elizabeth Lee as a person with significant control on 23 March 2018
17 May 2018 AD01 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 7 Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN on 17 May 2018
16 May 2018 TM01 Termination of appointment of Siobhan Marian Elizabeth Lee as a director on 23 March 2018
16 May 2018 AA01 Previous accounting period shortened from 31 May 2018 to 23 March 2018
09 May 2018 AP01 Appointment of Daniel Peter Bowman as a director on 23 March 2018
25 Apr 2018 TM01 Termination of appointment of Stephen John Spencer Lee as a director on 23 March 2018
16 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted