THORNWOOD FIREPLACES LTD

Monometer House Monometer House, Leigh On Sea, SS9 2HL, Essex, England
StatusDISSOLVED
Company No.06664296
CategoryPrivate Limited Company
Incorporated05 Aug 2008
Age15 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 15 days

SUMMARY

THORNWOOD FIREPLACES LTD is an dissolved private limited company with number 06664296. It was incorporated 15 years, 10 months, 2 days ago, on 05 August 2008 and it was dissolved 2 years, 11 months, 15 days ago, on 22 June 2021. The company address is Monometer House Monometer House, Leigh On Sea, SS9 2HL, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Panashco Ltd

Cessation date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: Marc Paul Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

New address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL

Old address: Esgors Farm High Road Thornwood Epping Essex CM16 6LY

Change date: 2019-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2019

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-20

Psc name: Panashco Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2019

Action Date: 02 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-02

Psc name: Marc Paul Miller

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Emma Victoria Miller

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

New address: Esgors Farm High Road Thornwood Epping Essex CM16 6LY

Old address: Woodland Pine Ltd Esgors Farm High Road Epping CM16 6LY

Change date: 2015-08-10

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AAMD

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Paul Miller

Change date: 2010-08-05

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Victoria Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary emma miller

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director emma miller

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr marc paul miller

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mrs emma victoria miller

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs emma victoria miller

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Incorporation company

Date: 05 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUDENELL SERVICES LIMITED

131 CARDIGAN ROAD,LEEDS,LS6 1LJ

Number:11019260
Status:ACTIVE
Category:Private Limited Company

CHICKEN TREAT LTD

54 NEW PARK ROAD,LONDON,SW2 4UN

Number:09619688
Status:ACTIVE
Category:Private Limited Company

DUFFIN'S ESTATE AGENTS LTD

C/O PARKERS ACCOUNTANTS UNIT 9, ARKWRIGHT COURT,DARWEN,BB3 0FG

Number:07787541
Status:ACTIVE
Category:Private Limited Company

ELLACY I.T SERVICES LIMITED

40 ASHLEY ROAD,BIRMINGHAM,B23 6BX

Number:09879802
Status:ACTIVE
Category:Private Limited Company

MELLON FUN FARM LTD

25 MELLON ROAD,OMAGH,BT78 5QU

Number:NI623751
Status:ACTIVE
Category:Private Limited Company

TNMT LIMITED

3 WOOD FIELD CLOSE,ALTON,GU34 3BG

Number:09142504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source