THORPE DT MANUFACTURING LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | Application to strike the company off the register |
17/07/2417 July 2024 | Accounts for a dormant company made up to 2024-01-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
26/07/2326 July 2023 | Accounts for a dormant company made up to 2023-01-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
29/07/2129 July 2021 | Accounts for a dormant company made up to 2021-01-31 |
25/06/1925 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
30/10/1830 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
06/11/176 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
30/11/1630 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
10/03/1610 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
09/11/159 November 2015 | 31/01/15 TOTAL EXEMPTION FULL |
08/04/158 April 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
27/10/1427 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
13/03/1413 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
18/06/1318 June 2013 | 31/01/13 TOTAL EXEMPTION FULL |
07/05/137 May 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM UNIT B CEFNON ROAD RHYL DENBIGHSHIRE NORTHANTS LL18 4EL |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
01/11/111 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
25/02/1125 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/06/1021 June 2010 | PREVSHO FROM 30/04/2010 TO 31/01/2010 |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PRIESTLEY / 29/03/2010 |
29/03/1029 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JONES / 29/03/2010 |
12/03/0912 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
30/06/0830 June 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN ELLIS |
25/03/0825 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
30/03/0730 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | NEW SECRETARY APPOINTED |
21/02/0721 February 2007 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: UNIT 11 & 12 GLAN ABER TRADING EST, VALE ROAD RHYL DENBIGHSHIRE LL18 2PL |
17/10/0617 October 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/03/0624 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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