THORNTONS CARD SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03948242 |
Category | Private Limited Company |
Incorporated | 15 Mar 2000 |
Age | 24 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 15 days |
SUMMARY
THORNTONS CARD SERVICES LIMITED is an dissolved private limited company with number 03948242. It was incorporated 24 years, 2 months, 21 days ago, on 15 March 2000 and it was dissolved 5 years, 15 days ago, on 21 May 2019. The company address is 889 Greenford Road, Greenford, UB6 0HE, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Feb 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company
Date: 17 Sep 2018
Category: Accounts
Type: AA01
Documents
Accounts amended with accounts type dormant
Date: 06 Sep 2018
Action Date: 22 Aug 2017
Category: Accounts
Type: AAMD
Made up date: 2017-08-22
Documents
Accounts with accounts type dormant
Date: 22 May 2018
Action Date: 22 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-22
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type dormant
Date: 31 May 2017
Action Date: 27 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-27
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Appoint person director company with name date
Date: 24 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Tim John Shirley
Documents
Termination director company with name termination date
Date: 24 Feb 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Mark Richard Henson
Documents
Appoint person secretary company with name date
Date: 17 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Tim John Shirley
Appointment date: 2017-01-01
Documents
Termination secretary company with name termination date
Date: 17 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Richard Henson
Termination date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-05
Old address: Thornton Park Somercotes Alfreton Derbyshire DE55 4XJ
New address: 889 Greenford Road Greenford UB6 0HE
Documents
Accounts with accounts type dormant
Date: 19 May 2016
Action Date: 22 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Appoint person director company with name date
Date: 11 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stuart Murby
Appointment date: 2016-01-01
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Killick
Termination date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 25 Nov 2015
Action Date: 22 Aug 2015
Category: Accounts
Type: AA01
New date: 2015-08-22
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 12 Apr 2015
Action Date: 28 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type dormant
Date: 20 Mar 2014
Action Date: 29 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-29
Documents
Accounts with accounts type full
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Appoint person director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Killick
Documents
Accounts with accounts type full
Date: 24 Feb 2012
Action Date: 25 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-25
Documents
Termination director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Robson
Documents
Accounts with accounts type dormant
Date: 31 Mar 2011
Action Date: 26 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-26
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Appoint person director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Henry Mark Robson
Documents
Termination director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wall
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 27 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-27
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 15 Mar 2009
Category: Annual-return
Type: AR01
Made up date: 2009-03-15
Documents
Accounts with accounts type full
Date: 24 Apr 2009
Action Date: 28 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-28
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/08; full list of members
Documents
Accounts with accounts type full
Date: 23 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/07; full list of members
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Aug 2006
Action Date: 25 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-25
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/06; full list of members
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/05; full list of members
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Feb 2005
Action Date: 26 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-26
Documents
Legacy
Date: 30 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/04; full list of members
Documents
Accounts with accounts type full
Date: 11 Nov 2003
Action Date: 28 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-28
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Nov 2002
Action Date: 29 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-29
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 22 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed imco (152000) LIMITED\certificate issued on 22/10/02
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/01; full list of members
Documents
Legacy
Date: 31 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 30/06/01
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2000
Category: Address
Type: 287
Description: Registered office changed on 31/05/00 from: saint peter's house hartshead sheffield south yorkshire S1 2EL
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
ARUNDEL HOUSE,WHITWORTH ROAD,RH11 7XL
Number: | 03914559 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DEPT 302, 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 11767472 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DEVONSHIRE MEWS,LONDON,W4 2HA
Number: | 09311859 |
Status: | ACTIVE |
Category: | Private Limited Company |
COACH HOUSE THE LAWNS,WORCESTER,WR5 3NF
Number: | 01305965 |
Status: | ACTIVE |
Category: | Private Limited Company |
JIMMYPAS EDUCATIONAL & CONSULTANCY SERVICES LIMITED
67A EGLINTON HILL,LONDON,SE18 3NT
Number: | 11590113 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SANDY CLOSE,ST LEONARDS,TN37 7LB
Number: | 08703594 |
Status: | ACTIVE |
Category: | Private Limited Company |