Advanced company searchLink opens in new window

THORNEY ESTATES LIMITED

Company number 10819805

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2019 DS01 Application to strike the company off the register
27 Aug 2019 CH02 Director's details changed for Fens Lss Ltd on 27 August 2019
27 Aug 2019 AD01 Registered office address changed from Kentle Wood House Browns Road Daventry NN11 4NS England to 115P Olympic Avenue Milton Abingdon OX14 4SA on 27 August 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
06 Jun 2019 AP01 Appointment of Mr William Falconer Brocklebank as a director on 5 June 2019
25 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
19 Mar 2019 PSC02 Notification of Fens Lss Limited as a person with significant control on 15 January 2019
19 Mar 2019 PSC07 Cessation of Kevin Jackson as a person with significant control on 15 January 2019
13 Mar 2019 AP02 Appointment of Fens Lss Ltd as a director on 15 January 2019
13 Mar 2019 TM01 Termination of appointment of Kevin Jackson as a director on 15 January 2019
13 Mar 2019 AD01 Registered office address changed from Pa Brown & Co Accountancy Solutions (Northern) Ltd Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to Kentle Wood House Browns Road Daventry NN11 4NS on 13 March 2019
22 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
15 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-15
  • GBP 1