Advanced company searchLink opens in new window

THURNHAM TRANSPORT LTD

Company number 08948009

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2018 AD01 Registered office address changed from 14 Highgate Close New Rossington Doncaster DN11 0DW United Kingdom to 9 Rye Street Heywood OL10 4DF on 18 June 2018
18 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 24 May 2018
18 Jun 2018 PSC01 Notification of Robin James Humphrey as a person with significant control on 24 May 2018
18 Jun 2018 AP01 Appointment of Mr Robin James Humphrey as a director on 24 May 2018
18 Jun 2018 TM01 Termination of appointment of Michael James Walker as a director on 5 April 2018
18 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 24 May 2018
18 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
18 Jun 2018 PSC07 Cessation of Michael James Walker as a person with significant control on 5 April 2018
18 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2018 DS01 Application to strike the company off the register
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
08 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 30 November 2017
08 Feb 2018 PSC01 Notification of Michael James Walker as a person with significant control on 30 November 2017
08 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 30 November 2017
08 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14 Highgate Close New Rossington Doncaster DN11 0DW on 8 February 2018
08 Feb 2018 AP01 Appointment of Mr Michael James Walker as a director on 30 November 2017
08 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 30 June 2017
08 Feb 2018 PSC07 Cessation of William Pettigrew as a person with significant control on 30 June 2017
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jul 2017 AP01 Appointment of Mr Terence Dunne as a director on 30 June 2017
13 Jul 2017 TM01 Termination of appointment of William Pettigrew as a director on 30 June 2017
13 Jul 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 July 2017
09 May 2017 CH01 Director's details changed for Mr William Pettigrew on 2 May 2017