Advanced company searchLink opens in new window

THERCO HOLDINGS LIMITED

Company number 06070331

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
22 Dec 2017 AA01 Previous accounting period shortened from 28 December 2016 to 27 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 29 December 2016 to 28 December 2016
21 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
21 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
05 Apr 2016 AA Group of companies' accounts made up to 31 December 2014
11 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 188
29 Dec 2015 AA01 Current accounting period shortened from 30 December 2014 to 29 December 2014
03 Nov 2015 SH02 Sub-division of shares on 12 October 2015
03 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 12/10/2015
29 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
05 Feb 2015 AD01 Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW to Therco Ltd Rother Valley Way Holbrook Sheffield South Yorkshire S20 3RW on 5 February 2015
05 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 188
24 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 188
11 Feb 2014 AD01 Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW England on 11 February 2014
11 Feb 2014 AD01 Registered office address changed from 1 Long Acre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR on 11 February 2014
14 Mar 2013 AA Group of companies' accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
21 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Mar 2012 AA Group of companies' accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
30 Sep 2011 AA Group of companies' accounts made up to 31 December 2010