THE THINKING PERFORMERS LIMITED
Status | DISSOLVED |
Company No. | 06437578 |
Category | Private Limited Company |
Incorporated | 26 Nov 2007 |
Age | 16 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months, 2 days |
SUMMARY
THE THINKING PERFORMERS LIMITED is an dissolved private limited company with number 06437578. It was incorporated 16 years, 6 months, 7 days ago, on 26 November 2007 and it was dissolved 2 years, 3 months, 2 days ago, on 01 March 2022. The company address is Rose Cottage Wyesham Lane Rose Cottage Wyesham Lane, Monmouth, NP25 3JU, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
Change date: 2021-05-27
New address: Rose Cottage Wyesham Lane Wyesham Monmouth NP25 3JU
Old address: Connies House Rhymney River Bridge Road Cardiff CF23 9AF
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Notification of a person with significant control
Date: 05 Jan 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-21
Psc name: Paul Kenneth Tinkler
Documents
Termination director company with name termination date
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Lovell
Termination date: 2018-12-24
Documents
Cessation of a person with significant control
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-24
Psc name: Stephen Lovell
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Appoint person director company with name date
Date: 07 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Kenneth Tinkler
Appointment date: 2018-12-01
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
New address: Connies House Rhymney River Bridge Road Cardiff CF23 9AF
Change date: 2014-12-01
Old address: The Mews 51-53 High Street Corsham Wiltshire SN13 0EZ
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Tinkler
Documents
Appoint person director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Lovell
Documents
Termination secretary company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Taylor
Documents
Termination director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Taylor
Documents
Accounts with accounts type dormant
Date: 21 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Termination director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sadie Harries
Documents
Accounts with accounts type dormant
Date: 10 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type dormant
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type dormant
Date: 24 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Keith Taylor
Change date: 2009-11-26
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Mr Paul Kenneth Tinkler
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sadie Harries
Change date: 2009-11-26
Documents
Accounts with accounts type dormant
Date: 08 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Some Companies
CARLTON HOUSE HIGH STREET,RUSHDEN,NN10 8BW
Number: | 03448032 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CROSSDALL ROAD,MIDDLETOWN,BT60 3QQ
Number: | NI652033 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ROCHMANS WAY,CROWBOROUGH,TN6 2PZ
Number: | 06933670 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NORTH WEST QUALITY SERVICES LTD
604 CLIPPER QUAY STRAND ROAD,DERRY,BT48 7NR
Number: | NI647174 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 THORNBURY GARDENS,BOREHAMWOOD,WD6 1RB
Number: | 11641668 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARDON,MARTLEY,WR6 6QB
Number: | 06345202 |
Status: | ACTIVE |
Category: | Private Unlimited Company |