THORNWOOD FIREPLACES LTD
Status | DISSOLVED |
Company No. | 06664296 |
Category | Private Limited Company |
Incorporated | 05 Aug 2008 |
Age | 15 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 12 Nov 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Victoria Miller
Documents
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
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary emma miller
Documents
Legacy
Date: 12 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director emma miller
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr marc paul miller
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mrs emma victoria miller
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs emma victoria miller
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Some Companies
131 CARDIGAN ROAD,LEEDS,LS6 1LJ
Number: | 11019260 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 NEW PARK ROAD,LONDON,SW2 4UN
Number: | 09619688 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PARKERS ACCOUNTANTS UNIT 9, ARKWRIGHT COURT,DARWEN,BB3 0FG
Number: | 07787541 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ASHLEY ROAD,BIRMINGHAM,B23 6BX
Number: | 09879802 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MELLON ROAD,OMAGH,BT78 5QU
Number: | NI623751 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WOOD FIELD CLOSE,ALTON,GU34 3BG
Number: | 09142504 |
Status: | ACTIVE |
Category: | Private Limited Company |