THINKING HOPE LIMITED
Status | DISSOLVED |
Company No. | 06818278 |
Category | Private Limited Company |
Incorporated | 13 Feb 2009 |
Age | 15 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2017 |
Years | 6 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
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
Gazette filings brought up to date
Date: 25 Jun 2016
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 24 Mar 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Jul 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Legacy
Date: 30 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 25 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Gazette filings brought up to date
Date: 12 Jun 2010
Category: Gazette
Type: DISS40
Documents
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
Appoint person director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Farmer
Documents
Termination director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Churchill
Documents
Termination director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Appoint person director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Churchill
Documents
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
Some Companies
2 DOVER CLOSE,HORSHAM,RH13 9XX
Number: | 03009046 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 08425729 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSRIDGE HOUSE, 601 LONDON,ESSEX,SS0 9PE
Number: | 04552998 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10097921 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 QUEENSWAY,MILTON KEYNES,MK2 2ST
Number: | 11031249 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOC HOTELS SOUTH TERMINAL,GATWICK,RH6 0NQ
Number: | 11618007 |
Status: | ACTIVE |
Category: | Private Limited Company |