THORNTON HOMECARE LTD

37 Warren Street, London, W1T 6AD, England
StatusLIQUIDATION
Company No.09396352
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

THORNTON HOMECARE LTD is an liquidation private limited company with number 09396352. It was incorporated 9 years, 4 months, 2 days ago, on 20 January 2015. The company address is 37 Warren Street, London, W1T 6AD, England.



Company Fillings

Liquidation compulsory winding up order

Date: 31 Jan 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jun 2020

Action Date: 28 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-29

New date: 2020-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anton Alexander Palmer

Change date: 2020-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-15

Psc name: Laura Marie Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-15

Psc name: Lyndsey Blakemore

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 123 Ap Limited

Notification date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyndsey Claire Blakemore

Termination date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Marie Thornton

Termination date: 2019-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Old address: Aerial House Suite 10 2 Granby Avenue Sheldon Birmingham West Midlands B33 0SG England

New address: 37 Warren Street London W1T 6AD

Change date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anton Alexander Palmer

Appointment date: 2019-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2018

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-21

Officer name: Lyndsey Blakemore

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 21 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-21

Psc name: Lyndsey Blakemore

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 21 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-21

Psc name: Laura Marie Thornton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Old address: Saxon Way Chelmsley Wood Birmingham West Midlands B37 5AY England

New address: Aerial House Suite 10 2 Granby Avenue Sheldon Birmingham West Midlands B33 0SG

Change date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: 22 Galloway Avenue Hodge Hill Birmingham West Midlands B34 6JH United Kingdom

Change date: 2015-12-11

New address: Saxon Way Chelmsley Wood Birmingham West Midlands B37 5AY

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-20

Officer name: Lyndsay Blakemore

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lyndsay Blakemore

Appointment date: 2015-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10565199
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGH STREET LEES (PROPERTY MANAGEMENT) LTD

37 BURNEDGE LANE,OLDHAM,OL4 4DZ

Number:09891322
Status:ACTIVE
Category:Private Limited Company

M&G PRIVATE FINANCE LTD

62-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:10554293
Status:ACTIVE
Category:Private Limited Company

MAVRIC GAMER LIMITED

1 ST MICHAELS MEWS,FARNBOROUGH,GU14 7BY

Number:10739269
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHEDS AND THINGS LIMITED

UNIT 1 CONYERS TRADING ESTATE,STOURBRIDGE,DY9 8ER

Number:07864476
Status:ACTIVE
Category:Private Limited Company

STAGECAST LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10794661
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