Advanced company searchLink opens in new window

THURSTON INFORMATION LTD

Company number 08360364

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)
16 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 May 2020 AD01 Registered office address changed from Tilia House Limetree Road Goring Reading RG8 9EY United Kingdom to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 7 May 2020
12 Mar 2020 600 Appointment of a voluntary liquidator
12 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
12 Mar 2020 LIQ01 Declaration of solvency
30 Jan 2020 PSC04 Change of details for Mr Tobias Edward Thurston as a person with significant control on 9 February 2018
18 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
26 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Feb 2018 AD01 Registered office address changed from 1 East Road Kingston upon Thames Surrey KT2 6EJ to Tilia House Limetree Road Goring Reading RG8 9EY on 12 February 2018
20 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
14 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
15 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 24
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 24
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 24
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 24
15 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted