Advanced company searchLink opens in new window

THURSFIELD FOUNDRY LTD.

Company number 00435134

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
12 Mar 2020 AD01 Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT England to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 12 March 2020
11 Mar 2020 LIQ01 Declaration of solvency
11 Mar 2020 600 Appointment of a voluntary liquidator
11 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-02
21 Jan 2020 AP01 Appointment of Mr James Edward Owen Rousell as a director on 16 January 2020
21 Jan 2020 AP01 Appointment of Mr Roger Harold Bishop as a director on 16 January 2020
24 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
21 Oct 2019 PSC01 Notification of Julian Martyn Pritchard as a person with significant control on 1 October 2019
18 Oct 2019 PSC07 Cessation of W.G. Thursfield (Pattern Makers) Limited as a person with significant control on 1 October 2019
27 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
26 Apr 2019 TM01 Termination of appointment of Paul Edward Spencer as a director on 4 April 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Nov 2018 PSC02 Notification of W.G. Thursfield (Pattern Makers) Limited as a person with significant control on 14 October 2017
06 Nov 2018 CS01 Confirmation statement made on 13 October 2018 with updates
06 Nov 2018 PSC07 Cessation of Paul Edward Spencer as a person with significant control on 14 October 2017
06 Nov 2018 PSC07 Cessation of Julian Martyn Pritchard as a person with significant control on 14 October 2017
23 Oct 2018 AD01 Registered office address changed from Northfield Lane Brixham S.Devon TQ5 8NU to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT on 23 October 2018
19 Oct 2018 TM01 Termination of appointment of a director
19 Oct 2018 PSC07 Cessation of Percy Pritchard as a person with significant control on 12 April 2017
19 Oct 2018 TM01 Termination of appointment of Percy Pritchard as a director on 12 April 2017
10 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
08 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-01
08 Dec 2017 CONNOT Change of name notice