THROSPER ENGINEERING COMPANY LIMITED

Company Documents

DateDescription
27/02/1927 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/11/1827 November 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

29/08/1829 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/06/2018:LIQ. CASE NO.1

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 24 SAINT JAMES SQUARE BATH 24 ST. JAMES'S SQUARE BATH BANES BA1 2TT ENGLAND

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 13/06/17

View Document

15/08/1715 August 2017 PREVEXT FROM 31/05/2017 TO 13/06/2017

View Document

13/07/1713 July 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/06/1729 June 2017 SPECIAL RESOLUTION TO WIND UP

View Document

29/06/1729 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1713 June 2017 Annual accounts for year ending 13 Jun 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL BS1 6UT

View Document

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 77-81 ALMA ROAD CLIFTON BRISTOL AVON BS8 2DP

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

12/10/1312 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/11/113 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAILEY

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/10/1019 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE HOLOHAN BAILEY / 18/10/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/11/0920 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE HOLOHAN BAILEY / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK BAILEY / 19/11/2009

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED BERNADETTE BAILEY

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 24 SAINT JAMES SQUARE BATH BATH AND NORTH EAST SOMERSET BA1 2TT

View Document

10/10/0810 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: FLOWERS HILL CLOSE BRISLINGTON BRISTOL BS4 5LF

View Document

16/10/0316 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/10/9819 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/10/9714 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/10/9621 October 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/10/9524 October 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/11/931 November 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

10/02/9310 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9310 February 1993 ALTER MEM AND ARTS 14/01/93

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

06/12/896 December 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

01/09/861 September 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document


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