TH INSPECTION LTD
Status | DISSOLVED |
Company No. | 08579194 |
Category | Private Limited Company |
Incorporated | 21 Jun 2013 |
Age | 10 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 5 months, 1 day |
SUMMARY
TH INSPECTION LTD is an dissolved private limited company with number 08579194. It was incorporated 10 years, 11 months, 9 days ago, on 21 June 2013 and it was dissolved 3 years, 5 months, 1 day ago, on 29 December 2020. The company address is 1st Floor Enterprise House 1st Floor Enterprise House, Middlesbrough, TS1 3QW, Cleveland, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 21 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-21
Psc name: Trevor Hewison
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-20
New address: 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
Old address: 7 Raby Drive Newton Aycliffe Co. Durham DL5 4SR England
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 10 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-09
Officer name: Mr Trevor Hewison
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-09
New address: 7 Raby Drive Newton Aycliffe Co. Durham DL5 4SR
Old address: 20 Lancelot Close Newton Aycliffe Co. Durham DL5 7QL
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Change person director company with change date
Date: 24 Jun 2014
Action Date: 10 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-10
Officer name: Mr Trevor Hewison
Documents
Change registered office address company with date old address
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-24
Old address: 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom
Documents
Capital allotment shares
Date: 03 Jul 2013
Action Date: 21 Jun 2013
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2013-06-21
Documents
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Hewison
Documents
Termination director company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
50 ST. MARYS GATE,NOTTINGHAM,NG1 1QA
Number: | 07881464 |
Status: | ACTIVE |
Category: | Private Limited Company |
103-104 WALTER ROAD,SWANSEA,SA1 5QF
Number: | 08634898 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 4 & 6,LINCOLN,LN5 8HJ
Number: | 08174862 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 QUEEN ELIZABETHS DRIVE,LONDON,N14 6RD
Number: | 07679706 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DOWNVIEW DRIVE,BALLYMONEY,BT53 6AF
Number: | NI062609 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LEAFIELD TOWERS,LEEDS,LS17 5BR
Number: | 10186795 |
Status: | ACTIVE |
Category: | Private Limited Company |