T.H.K. DEMOLITION SERVICES LIMITED

1 Millbank Fold, Pudsey, LS28 9NP, West Yorkshire, England
StatusDISSOLVED
Company No.07375067
CategoryPrivate Limited Company
Incorporated14 Sep 2010
Age13 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution07 Sep 2023
Years9 months, 10 days

SUMMARY

T.H.K. DEMOLITION SERVICES LIMITED is an dissolved private limited company with number 07375067. It was incorporated 13 years, 9 months, 3 days ago, on 14 September 2010 and it was dissolved 9 months, 10 days ago, on 07 September 2023. The company address is 1 Millbank Fold, Pudsey, LS28 9NP, West Yorkshire, England.



Company Fillings

Gazette dissolved liquidation

Date: 07 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 22 Nov 2016

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 22 Nov 2016

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 16 Feb 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Old address: C/O Morgan Wells Ltd 18 Northgate Baildon Shipley West Yorkshire BD17 6JX

Change date: 2014-07-16

New address: 1 Millbank Fold Pudsey West Yorkshire LS28 9NP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Louise Smart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-18

Old address: 81a Town Street Armley Leeds LS12 3HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Neave

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Louise Smart

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Dobson

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mr Dobson

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Dobson

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Dobson

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-17

Old address: 73a Town Street Armley Leeds LS12 3HD

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Change date: 2010-09-17

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 14 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULLEIGH FABRICATIONS LIMITED

UNIT 21 BULLEIGH BARTON FARM,NEWTON ABBOT,TQ12 5UA

Number:11520707
Status:ACTIVE
Category:Private Limited Company

EFFECTIVEPOINT LIMITED

30 EMPIRE HOUSE,EDMONTON,N18 1EA

Number:03637195
Status:ACTIVE
Category:Private Limited Company
Number:SL005831
Status:ACTIVE
Category:Limited Partnership

RESEARCH FOR DEVELOPMENT INNOVATIONS CIC

274 UPPER HALLIFORD ROAD,SHEPPERTON,TW17 8SY

Number:08157584
Status:ACTIVE
Category:Community Interest Company

THE FINISHING HOUSE LIMITED

UNIT 1B CABLE DEPOT,LONDON,SE18 5NX

Number:03202436
Status:ACTIVE
Category:Private Limited Company

TITANS INTERNATIONAL CONSULTANCY LLP

103 GARNER ROAD,LONDON,E17 4HG

Number:OC414929
Status:ACTIVE
Category:Limited Liability Partnership

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