A C THACKER LIMITED
Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
06/03/246 March 2024 | Application to strike the company off the register |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-10-31 |
02/11/232 November 2023 | Previous accounting period extended from 2023-07-31 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
24/03/2124 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
28/01/2028 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
29/01/1929 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/01/1831 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/06/1628 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER THACKER / 19/01/2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
18/06/1518 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
15/06/1415 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/07/1315 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
21/06/1221 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
22/06/1122 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
29/06/1029 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
23/02/0923 February 2009 | APPOINTMENT TERMINATED SECRETARY MARGARET THACKER |
17/07/0817 July 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THACKER / 09/06/2007 |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
02/07/072 July 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 |
27/06/0327 June 2003 | NEW DIRECTOR APPOINTED |
27/06/0327 June 2003 | REGISTERED OFFICE CHANGED ON 27/06/03 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ |
27/06/0327 June 2003 | NEW SECRETARY APPOINTED |
27/06/0327 June 2003 | DIRECTOR RESIGNED |
27/06/0327 June 2003 | SECRETARY RESIGNED |
08/06/038 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company