THINKING HOPE LIMITED

Mill Lane Farm Mill Lane Farm, Sheffield, S10 4PR
StatusDISSOLVED
Company No.06818278
CategoryPrivate Limited Company
Incorporated13 Feb 2009
Age15 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution25 Jul 2017
Years6 years, 10 months, 8 days

SUMMARY

THINKING HOPE LIMITED is an dissolved private limited company with number 06818278. It was incorporated 15 years, 3 months, 17 days ago, on 13 February 2009 and it was dissolved 6 years, 10 months, 8 days ago, on 25 July 2017. The company address is Mill Lane Farm Mill Lane Farm, Sheffield, S10 4PR.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Address

Type: AD01

Old address: 12 Bridge Road Doncaster South Yorkshire DN4 5LS England

Change date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Paul John Farmer

Documents

View document PDF

Legacy

Date: 30 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Jun 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Farmer

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Churchill

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Churchill

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Address

Type: AD01

Old address: 12 York Place Leeds LS1 2DS

Change date: 2009-10-21

Documents

View document PDF

Incorporation company

Date: 13 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTON COACHES LIMITED

2 DOVER CLOSE,HORSHAM,RH13 9XX

Number:03009046
Status:ACTIVE
Category:Private Limited Company

BUTLER C&I ENGINEERING LTD

FIRST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:08425729
Status:ACTIVE
Category:Private Limited Company

SAXOPHONES LIMITED

KINGSRIDGE HOUSE, 601 LONDON,ESSEX,SS0 9PE

Number:04552998
Status:ACTIVE
Category:Private Limited Company

SLA ECOSYSTEM LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10097921
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST CAPITAL LTD

216 QUEENSWAY,MILTON KEYNES,MK2 2ST

Number:11031249
Status:ACTIVE
Category:Private Limited Company

SYMBIOT LIMITED

BLOC HOTELS SOUTH TERMINAL,GATWICK,RH6 0NQ

Number:11618007
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