Advanced company searchLink opens in new window

THORNGROVE COMMERCIAL MANAGEMENT LIMITED

Company number 07224117

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2022 CS01 Confirmation statement made on 15 April 2022 with updates
28 Apr 2022 DS01 Application to strike the company off the register
11 Apr 2022 AA Micro company accounts made up to 31 March 2022
10 Dec 2021 SH02 Sub-division of shares on 8 November 2021
23 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 08/11/2021
09 May 2021 AA Micro company accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
01 Mar 2021 AD01 Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU England to Union House New Union Street Coventry CV1 2NT on 1 March 2021
12 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
16 Apr 2018 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 16 April 2018
10 Apr 2018 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 10 April 2018
05 Apr 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 5 April 2018
03 Apr 2018 CH04 Secretary's details changed for Aml Registrars Limited on 3 April 2018
28 Jul 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
13 May 2016 CH01 Director's details changed for Mr Curt William Smith on 1 April 2016