THURCROFT ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Establishment of creditors or liquidation committee |
10/07/2510 July 2025 New | Statement of affairs |
10/07/2510 July 2025 New | Appointment of a voluntary liquidator |
10/07/2510 July 2025 New | Resolutions |
10/07/2510 July 2025 New | Registered office address changed from 5 Corporation Street Hyde SK14 1AG England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2025-07-10 |
04/06/254 June 2025 | Appointment of Mr Mark Terry as a director on 2025-06-03 |
04/06/254 June 2025 | Termination of appointment of Arcadio Domingo Ramirez as a director on 2025-06-03 |
04/06/254 June 2025 | Termination of appointment of Brian Thomas Regan Stark as a director on 2025-06-03 |
04/06/254 June 2025 | Termination of appointment of Maurizio Giovanni Giuseppe Cunningham-Brown as a director on 2025-06-03 |
02/06/252 June 2025 | Certificate of change of name |
24/04/2524 April 2025 | Registered office address changed from Thurcroft Industrial Estate New Orchard Lane Thurcroft Rotherham South Yorkshire S66 9ER England to 5 Corporation Street Hyde SK14 1AG on 2025-04-24 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with updates |
31/12/2431 December 2024 | Statement of capital following an allotment of shares on 2024-12-16 |
31/12/2431 December 2024 | Resolutions |
30/12/2430 December 2024 | Sub-division of shares on 2024-12-16 |
03/10/243 October 2024 | Total exemption full accounts made up to 2023-12-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2022-12-31 |
04/09/234 September 2023 | Statement of capital following an allotment of shares on 2023-08-02 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
10/03/2310 March 2023 | Registered office address changed from Central Buildings 5-7 Corporation Street Hyde SK14 1AG England to Thurcroft Industrial Estate New Orchard Lane Thurcroft Rotherham South Yorkshire S66 9ER on 2023-03-10 |
06/01/236 January 2023 | Director's details changed for Mr Brian Thomas Regan Stark on 2023-01-02 |
31/10/2231 October 2022 | Change of details for Mr Maurizio Giovanni Giuseppe Cunningham-Brown as a person with significant control on 2022-10-28 |
28/10/2228 October 2022 | Notification of Maurizio Giovanni Giuseppe Cunningham-Brown as a person with significant control on 2022-10-28 |
28/10/2228 October 2022 | Cessation of Maurizio Giovanni Giuseppe Cunningham-Brown as a person with significant control on 2022-10-28 |
28/10/2228 October 2022 | Cessation of Maurizio Giovanni Giuseppe Cunningham-Brown as a person with significant control on 2022-10-28 |
28/10/2228 October 2022 | Notification of Maurizio Giovanni Giuseppe Cunningham-Brown as a person with significant control on 2022-10-28 |
15/09/2215 September 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-06-30 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM CENTRAL BUILDINGS 5-7 CORPORATION STREET HYDE CHESHIRE SK14 1AB UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
08/03/208 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
18/12/1918 December 2019 | 18/12/19 STATEMENT OF CAPITAL GBP 643 |
09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / MR. MAURIZIO CUNNINGHAM-BROWN / 30/11/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
11/03/1911 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | 12/04/18 STATEMENT OF CAPITAL GBP 800 |
12/06/1812 June 2018 | DIRECTOR APPOINTED MR BRIAN THOMAS REGAN STARK |
12/06/1812 June 2018 | DIRECTOR APPOINTED MR ARCADIO DOMINGO RAMIREZ |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
13/06/1713 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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