THURSTON 881 LTD
Status | LIQUIDATION |
Company No. | 04151874 |
Category | Private Limited Company |
Incorporated | 01 Feb 2001 |
Age | 23 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
THURSTON 881 LTD is an liquidation private limited company with number 04151874. It was incorporated 23 years, 3 months ago, on 01 February 2001. The company address is 46 Highlands Way, Stamford, PE9 2XH, Lincolnshire, United Kingdom.
Company Fillings
Liquidation compulsory winding up order
Date: 14 Feb 2012
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 24 Nov 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Certificate change of name company
Date: 28 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed m & v builders LTD\certificate issued on 28/10/11
Documents
Termination director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Tilley
Documents
Change registered office address company with date old address
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Address
Type: AD01
Old address: 12 Suttons Lane Deeping Gate Peterborough PE6 9AA United Kingdom
Change date: 2011-09-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change registered office address company with date old address
Date: 10 Nov 2010
Action Date: 10 Nov 2010
Category: Address
Type: AD01
Old address: 46 Highlands Way Stamford PE9 2XH United Kingdom
Change date: 2010-11-10
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Tilley
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victor Morris
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 12 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Victor Morris
Documents
Change registered office address company with date old address
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-12
Old address: 32 Clover Gardens Stamford Lincolnshire PE9 2WN
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 01 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 01 Feb 2008
Category: Annual-return
Type: AR01
Made up date: 2008-02-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 01 Feb 2007
Category: Annual-return
Type: AR01
Made up date: 2007-02-01
Documents
Gazette filings brought up to date
Date: 16 Jan 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 28/10/04 from: 29 allen close deeping st james peterborough PE6 8EZ
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/02; full list of members
Documents
Legacy
Date: 14 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 14/06/01 from: 11 thorpe road peterborough cambridgeshire PE3 6AB
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/02/01--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 06 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 31/03/02
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20 KINGSWOOD AVENUE,LOWESTOFT,NR33 8BZ
Number: | 11460433 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CUMBERLAND AVENUE,EMSWORTH,PO10 7UH
Number: | 07622152 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HOLLY CLOSE,ALTRINCHAM,WA15 6NE
Number: | 11565068 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 EASTERHILL PLACE,GLASGOW,G32 8PA
Number: | SC621308 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 STATION ROAD,SOUTHPORT,PR9 8BB
Number: | 09930137 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIDENT COURT,CHESSINGTON,KT9 1BD
Number: | 11353265 |
Status: | ACTIVE |
Category: | Private Limited Company |