THORNTON ABBOTT CONSULTING LTD

3 Burton Gates 3 Burton Gates, York, YO41 1ND, England
StatusACTIVE
Company No.07964004
CategoryPrivate Limited Company
Incorporated24 Feb 2012
Age12 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

THORNTON ABBOTT CONSULTING LTD is an active private limited company with number 07964004. It was incorporated 12 years, 3 months, 6 days ago, on 24 February 2012. The company address is 3 Burton Gates 3 Burton Gates, York, YO41 1ND, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-18

Officer name: Mrs Rachel Thornton-Abbott

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-30

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Old address: The Old Chapel 27a Main Street Fulford York YO10 4PJ

Change date: 2023-01-11

New address: 3 Burton Gates High Catton York YO41 1nd

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scarlettabbott consulting LTD\certificate issued on 10/01/23

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 Jan 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-23

Psc name: Scarlettabbott Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Thornton-Abbott

Notification date: 2022-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Abbott

Notification date: 2022-11-23

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 23 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Thornton

Change date: 2012-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 22 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-22

Old address: the Old Chapel 27a Main Street Fulford York YO10 4PJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Address

Type: AD01

Old address: 51 the Tannery Lawrence Street York YO10 3WH

Change date: 2013-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2013

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Thornton

Change date: 2012-02-24

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2013

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Abbott

Change date: 2012-02-24

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2012

Action Date: 14 Mar 2012

Category: Capital

Type: SH01

Capital : 201.00 GBP

Date: 2012-03-14

Documents

View document PDF

Legacy

Date: 19 Mar 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Capital

Type: SH19

Date: 2012-03-19

Capital : 201 GBP

Documents

View document PDF

Legacy

Date: 19 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 16/03/12

Documents

View document PDF

Resolution

Date: 19 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREAM CONSERVATORIES ONLINE LTD

UNIT 15 C LONG ROCK INDUSTRAL ESTATE,PENZANCE,TR20 8HX

Number:05380946
Status:ACTIVE
Category:Private Limited Company

LECHLADE FD SERVICES LTD

PINGLE BARN,LECHLADE,GL7 3GA

Number:11318468
Status:ACTIVE
Category:Private Limited Company

MILA INVESTMENTS LIMITED

24B LANDS LANE,LEEDS,LS1 6LB

Number:10587664
Status:ACTIVE
Category:Private Limited Company

PRINTER MAINTENANCE LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:07198447
Status:ACTIVE
Category:Private Limited Company

ROBSON CRAIG LIMITED

BRIDGE HOUSE,EAST MOLESEY,KT8 9BE

Number:08284786
Status:ACTIVE
Category:Private Limited Company

THE SUZY LAMPLUGH TRUST

17 OVAL WAY,LONDON,SE11 5RR

Number:02417823
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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