THOR BUILDING SERVICES LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

22/08/2422 August 2024 Voluntary strike-off action has been suspended

View Document

15/08/2415 August 2024 Application to strike the company off the register

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

10/05/2410 May 2024 Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for Mr Hardip Kallah as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mr Hardip Kallah on 2024-05-10

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Current accounting period shortened from 2022-11-29 to 2022-11-28

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/08/2330 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/10/2031 October 2020 REGISTERED OFFICE CHANGED ON 31/10/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / HARDIP KALLAH / 01/10/2015

View Document

15/12/1515 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

16/04/1416 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM10 1DA UNITED KINGDOM

View Document

16/12/1316 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

07/03/137 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 CURREXT FROM 31/10/2012 TO 30/11/2012

View Document

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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