- Company Overview for THORNEY ESTATES LIMITED (10819805)
- Filing history for THORNEY ESTATES LIMITED (10819805)
- People for THORNEY ESTATES LIMITED (10819805)
- More for THORNEY ESTATES LIMITED (10819805)
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
Statement of capital on 2017-06-15
|