THORNTON ROAD FLOORING LIMITED

C/O Live Recoveris Limited Wentworth House 122 New Road Side C/O Live Recoveris Limited Wentworth House 122 New Road Side, Leeds, LS18 4QB
StatusDISSOLVED
Company No.08925886
CategoryPrivate Limited Company
Incorporated06 Mar 2014
Age10 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution20 Nov 2020
Years3 years, 6 months, 15 days

SUMMARY

THORNTON ROAD FLOORING LIMITED is an dissolved private limited company with number 08925886. It was incorporated 10 years, 2 months, 30 days ago, on 06 March 2014 and it was dissolved 3 years, 6 months, 15 days ago, on 20 November 2020. The company address is C/O Live Recoveris Limited Wentworth House 122 New Road Side C/O Live Recoveris Limited Wentworth House 122 New Road Side, Leeds, LS18 4QB.



Company Fillings

Gazette dissolved liquidation

Date: 20 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2019

Action Date: 24 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-18

New address: C/O Live Recoveris Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB

Old address: The Courtyard 75a. Odsal Road 75a. Odsal Rd Bradford BD6 1PN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Andrew Winder

Cessation date: 2018-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-02

Officer name: Paul Andrew Winder

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Curry

Notification date: 2018-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Curry

Appointment date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Curry

Termination date: 2016-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 06 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-06

Officer name: Mr John Joe Curry

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 06 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-06

Officer name: Mr Jon Joseph Curry

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 06 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-06

Officer name: Mr John Joe Curry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Mar 2015

Action Date: 06 Mar 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-03-06

Officer name: Berkeley Goldman Ltd

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Dec 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 06 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

292 ARCHWAY ROAD MANAGEMENT LIMITED

C/O T&M ACCOUNTING SERVICES LTD 20 BREWSTERS CORNER,SOUTHAM,CV47 1PN

Number:03478890
Status:ACTIVE
Category:Private Limited Company

GOLDHIRST LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:04093695
Status:LIQUIDATION
Category:Private Limited Company

HAMER CONSULTANTS LIMITED

3 LLOYD ROAD,BROADSTAIRS,CT10 1HY

Number:10262803
Status:ACTIVE
Category:Private Limited Company

MAKE IT NICE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07891341
Status:ACTIVE
Category:Private Limited Company

NEW DELIGHT ENTERPRISES LTD

27 LONDON ROAD,PETERBOROUGH,PE7 3NQ

Number:09466852
Status:ACTIVE
Category:Private Limited Company

THE BEST CLEANING SERVICE LTD

10 DUNCOMBE ROAD,BOLTON,BL3 3FD

Number:11034876
Status:ACTIVE
Category:Private Limited Company

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