Advanced company searchLink opens in new window

A.A.THORNEYCROFT BUILDING & JOINERY CONTRACTORS LTD

Company number 04943993

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)
20 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 10 February 2020
05 Mar 2019 AD01 Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 5 March 2019
01 Mar 2019 LIQ02 Statement of affairs
01 Mar 2019 600 Appointment of a voluntary liquidator
01 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-11
11 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
15 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
23 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 October 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100

Statement of capital on 2014-11-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23RD December 2014
09 Nov 2014 CH01 Director's details changed for Alan Thorneycroft on 1 October 2014
09 Nov 2014 CH03 Secretary's details changed for Mary Coles on 1 October 2014
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
04 Nov 2012 CH03 Secretary's details changed for Mary Coles on 1 October 2011