THORNBERRY SOLUTIONS LIMITED

Thorn House Road 1 Corner Road 3 Thorn House Road 1 Corner Road 3, Winsford, CW7 3PZ, Cheshire, United Kingdom
StatusDISSOLVED
Company No.09772274
CategoryPrivate Limited Company
Incorporated10 Sep 2015
Age8 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 2 days

SUMMARY

THORNBERRY SOLUTIONS LIMITED is an dissolved private limited company with number 09772274. It was incorporated 8 years, 9 months, 8 days ago, on 10 September 2015 and it was dissolved 3 years, 3 months, 2 days ago, on 16 March 2021. The company address is Thorn House Road 1 Corner Road 3 Thorn House Road 1 Corner Road 3, Winsford, CW7 3PZ, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-31

Officer name: Mr Tim John Charles Edwards

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-04

New address: Thorn House Road 1 Corner Road 3 Winsford Industrial Estate Winsford Cheshire CW7 3PZ

Old address: Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Boutcher

Termination date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2017

Action Date: 24 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-24

Charge number: 097722740001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Roger Whitehead

Termination date: 2015-10-16

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2015

Action Date: 16 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-16

Capital : 120 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-16

Officer name: Mr Timothy John Charles Edwards

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-10-06

Documents

View document PDF

Incorporation company

Date: 10 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 ELITE SOLUTIONS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10555685
Status:ACTIVE
Category:Private Limited Company

ALPHA PRECISION HOLDINGS LIMITED

UNIT 7/8 THE ALPHA CENTRE,POOLE,BH17 7AG

Number:04477594
Status:ACTIVE
Category:Private Limited Company

ARIANTY HOLDINGS LIMITED

51 HOMER ROAD,SOLIHULL,B91 3QJ

Number:04062132
Status:ACTIVE
Category:Private Limited Company

DIAMOND HEATING AND PLUMBING LTD

57 CHICHESTER CLOSE,GILLINGHAM,ME8 8BZ

Number:09522098
Status:ACTIVE
Category:Private Limited Company

PURE HOME CLEANING LTD

8 COCK ROBIN COTTAGES HIGHFIELD ROAD,LEYLAND,PR26 9HG

Number:10484099
Status:ACTIVE
Category:Private Limited Company

THE VILLAGE TEAROOM AT WHEELTON LIMITED

3 DANESWAY,CHORLEY,PR7 4EY

Number:09596022
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