T R THORNHILL LIMITED
Status | DISSOLVED |
Company No. | 06398152 |
Category | Private Limited Company |
Incorporated | 12 Oct 2007 |
Age | 16 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 21 days |
SUMMARY
T R THORNHILL LIMITED is an dissolved private limited company with number 06398152. It was incorporated 16 years, 7 months, 22 days ago, on 12 October 2007 and it was dissolved 1 year, 5 months, 21 days ago, on 13 December 2022. The company address is Canal Road Canal Road, Trowbridge, BA14 8RJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Aug 2022
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 05 May 2022
Action Date: 05 May 2022
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2022-05-05
Documents
Legacy
Date: 05 May 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 05 May 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/04/22
Documents
Resolution
Date: 05 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 31 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-20
Officer name: Mr Kevin John Rosevere
Documents
Confirmation statement with updates
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Notification of a person with significant control
Date: 12 Aug 2021
Action Date: 30 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Apetito Limited
Notification date: 2021-07-30
Documents
Cessation of a person with significant control
Date: 12 Aug 2021
Action Date: 30 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-30
Psc name: Tearle Thornhill
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-30
Officer name: Tearle Thornhill
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-02
New address: Canal Road Canal Road Trowbridge BA14 8RJ
Old address: Unit 5 the Aercon Buildings Woodside Road Eastleigh Hants SO50 4ET
Documents
Termination secretary company with name termination date
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-30
Officer name: John Leslie Robson
Documents
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Peter Ring
Appointment date: 2021-07-30
Documents
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Robert Freeston
Appointment date: 2021-07-30
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Capital allotment shares
Date: 15 Aug 2014
Action Date: 01 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-01
Capital : 110 GBP
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tearle Thornhill
Change date: 2009-10-15
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Legacy
Date: 26 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 26/03/2008 from 15 feversham avenue, queens park bournemouth dorset BH8 9NH
Documents
Some Companies
11 THE SHAMBLES,WETHERBY,LS22 6NG
Number: | 09812215 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 ELM DRIVE,NEWPORT,NP11 6PP
Number: | 11026220 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BLACK BOURTON ROAD,CARTERTON,OX18 3HQ
Number: | 10015453 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11501484 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIND AND BODY THAI SPA LIMITED
29, CAMBRIDGE AVENUE,EDINBURGH,EH6 5AW
Number: | SC497689 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMOOTH SUPPORT SOLUTIONS LIMITED
REAR OF 37,LONDON,E7 8DA
Number: | 11303327 |
Status: | ACTIVE |
Category: | Private Limited Company |