Advanced company searchLink opens in new window

J. THORNBACK & SONS (SURFACING) LIMITED

Company number 00603467

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 CH01 Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013
03 Dec 2013 CH02 Director's details changed for Tarmac Nominees Two Limited on 2 December 2013
03 Dec 2013 CH04 Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013
02 Dec 2013 CH02 Director's details changed for Tarmac Nominees Limited on 2 December 2013
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DS01 Application to strike the company off the register
25 Sep 2013 AD01 Registered office address changed from C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 25 September 2013
15 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
07 Jan 2013 TM01 Termination of appointment of James Richard Stirk as a director on 14 December 2012
28 Nov 2012 SH20 Statement by Directors
28 Nov 2012 SH19 Statement of capital on 28 November 2012
  • GBP 1
28 Nov 2012 CAP-SS Solvency Statement dated 15/11/12
28 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Sep 2012 AP01 Appointment of Mr Andrew Christopher Bolter as a director on 3 September 2012
13 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for James Richard Stirk on 17 September 2010
25 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Jul 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
15 Jul 2010 CH02 Director's details changed for Tarmac Nominees Two Limited on 1 October 2009
15 Jul 2010 CH04 Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009
15 Jul 2010 CH02 Director's details changed for Tarmac Nominees Limited on 1 October 2009