- Company Overview for THORNLEIGH PINE LIMITED (NI612770)
- Filing history for THORNLEIGH PINE LIMITED (NI612770)
- People for THORNLEIGH PINE LIMITED (NI612770)
- More for THORNLEIGH PINE LIMITED (NI612770)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2017 | DS01 | Application to strike the company off the register | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
03 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
13 Apr 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
09 Feb 2015 | AD01 | Registered office address changed from 17 the Brambles Coalisland Dungannon County Tyrone BT71 4SN to C/O Joanne Reid Unit 2 76 Granville Road Dungannon County Tyrone BT70 1NJ on 9 February 2015 | |
13 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
08 Apr 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
08 Oct 2012 | CERTNM |
Company name changed seconique furniture LIMITED\certificate issued on 08/10/12
|
|
17 May 2012 | NEWINC |
Incorporation
|