THORNYWOOD LLP
Status | DISSOLVED |
Company No. | OC306439 |
Category | Limited Liability Partnership |
Incorporated | 30 Dec 2003 |
Age | 20 years, 5 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 2 months, 8 days |
SUMMARY
THORNYWOOD LLP is an dissolved limited liability partnership with number OC306439. It was incorporated 20 years, 5 months, 2 days ago, on 30 December 2003 and it was dissolved 4 years, 2 months, 8 days ago, on 24 March 2020. The company address is BLANCHE & CO BLANCHE & CO, Royston, SG8 7BX, Herts.
Company Fillings
Gazette dissolved voluntary
Date: 24 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-30
Documents
Dissolution application strike off limited liability partnership
Date: 31 Dec 2019
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-30
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-30
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-30
Documents
Annual return limited liability partnership with made up date
Date: 03 Jan 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Jan 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-12-30
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2011
Action Date: 30 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Clive Hodder
Change date: 2010-12-30
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2011
Action Date: 30 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Charles William Vockins
Change date: 2010-12-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Feb 2010
Action Date: 30 Dec 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-12-30
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Sep 2009
Category: Address
Type: LLP287
Description: Registered office changed on 24/09/2009 from 3 the lanterns 16 melbourn street royston hertfordshire SG8 7BX
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 30/12/08
Documents
Legacy
Date: 11 Mar 2009
Category: Address
Type: LLP287
Description: Registered office changed on 11/03/2009 from thames house wellington street london SE18 6NZ
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/12/07
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/12/06
Documents
Accounts with accounts type total exemption full
Date: 24 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/12/05
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Jan 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/12/04
Documents
Legacy
Date: 30 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 16 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
OAKWOOD HOUSE GUILDFORD ROAD,HORSHAM,RH12 3JJ
Number: | 03627199 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A ROXWELL TRADING PARK,LONDON,E10 7QY
Number: | 10908411 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 GENEVA ROAD,DARLINGTON,DL1 4HH
Number: | 10112336 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ROUGHTONS,CHELMSFORD,CM2 8PF
Number: | 09156778 |
Status: | ACTIVE |
Category: | Private Limited Company |
109A WINDMILL HILL,HALESOWEN,B63 2BY
Number: | 09520586 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-4 FLAT 6,SWANSEA,SA1 6BS
Number: | 11634210 |
Status: | ACTIVE |
Category: | Private Limited Company |