THOAR CONSULTING LTD

10 St. Helens Road, Swansea, SA1 4AW, West Glamorgan
StatusDISSOLVED
Company No.08732461
CategoryPrivate Limited Company
Incorporated15 Oct 2013
Age10 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution30 Sep 2020
Years3 years, 7 months, 2 days

SUMMARY

THOAR CONSULTING LTD is an dissolved private limited company with number 08732461. It was incorporated 10 years, 6 months, 18 days ago, on 15 October 2013 and it was dissolved 3 years, 7 months, 2 days ago, on 30 September 2020. The company address is 10 St. Helens Road, Swansea, SA1 4AW, West Glamorgan.



Company Fillings

Gazette dissolved liquidation

Date: 30 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

New address: 10 st. Helens Road Swansea West Glamorgan SA1 4AW

Change date: 2018-12-10

Old address: Pound Court Pound Street Newbury Berkshire RG14 6AA United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-07

Officer name: Mr Robert Ian Gould

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Ian Gould

Change date: 2018-09-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-04

Psc name: Mrs Jayne Barbara Gould

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

Old address: C/O Opus Accounting Ltd Unit 2B the Votec Centre Hambridge Lane Newbury RG14 5TN

New address: Pound Court Pound Street Newbury Berkshire RG14 6AA

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-17

Psc name: Mrs Jayne Barbara Gould

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-17

Psc name: Mr Robert Ian Gould

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-10

Officer name: Taylor Robert Alan Gould

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-04

Officer name: Mrs Jayne Barbara Gould

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-03

Officer name: Mr Taylor Robert Alan Gould

Documents

View document PDF

Incorporation company

Date: 15 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FAST ENGINES LIMITED

UNIT 10,GRAYS,RM16 4LL

Number:10407825
Status:ACTIVE
Category:Private Limited Company

GRENET LIMITED

22 SHERBOURNE ROAD,BOLTON,BL1 5NW

Number:05041682
Status:ACTIVE
Category:Private Limited Company

MADDERTY COMMUNITY ASSOCIATION

MADDERTY HALL ST DAVIDS,CRIEFF,PH7 3PJ

Number:SC341623
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MR MOOS FAMILY BUTCHERS LIMITED

UNIT 11,BILLINGHAM,TS23 2NB

Number:05874679
Status:ACTIVE
Category:Private Limited Company

OCEAN THERMAL ENERGY UK LIMITED

ST BRIDE'S HOUSE,LONDON,EC4Y 8EH

Number:07322364
Status:ACTIVE
Category:Private Limited Company

T&P TRADING AND MANAGEMENT CONSULTING LIMITED LIABILITY PARTNERSHIP

21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:OC304689
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