THICKWALL CYLINDERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 08/10/228 October 2022 | Application to strike the company off the register |
| 29/09/2229 September 2022 | Previous accounting period shortened from 2023-03-31 to 2022-06-30 |
| 22/09/2222 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Change of details for Mr Steven Robin Lunniss as a person with significant control on 2017-11-30 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
| 03/01/223 January 2022 | Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to Trinity Cottage Walcott Road Bacton Norwich Norfolk NR12 0EY on 2022-01-03 |
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/11/2029 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 20/08/1820 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBIN LUNNISS / 01/03/2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 08/10/178 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 19 HILLY PLANTATION NORWICH NORFOLK NR7 0JN |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/03/155 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/03/144 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 6 LODGE PLACE THUNDER LANE NORWICH NORFOLK NR7 0LA ENGLAND |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/03/134 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 02/03/122 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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