Advanced company searchLink opens in new window

THORNBY TRANSPORT LTD

Company number 08947561

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
15 May 2018 AA Micro company accounts made up to 31 January 2018
19 Feb 2018 AD01 Registered office address changed from 165 st Johns Avenue Northampton NN2 8TJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018
19 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 16 February 2018
19 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 16 February 2018
16 Feb 2018 PSC07 Cessation of Russell Ian Fellows as a person with significant control on 16 February 2018
16 Feb 2018 TM01 Termination of appointment of Russell Ian Fellows as a director on 16 February 2018
02 Feb 2018 AD01 Registered office address changed from 21 Radley Avenue Wickersley Rotherham S66 2HZ to 165 st Johns Avenue Northampton NN2 8TJ on 2 February 2018
02 Feb 2018 AP01 Appointment of Mr Russell Ian Fellows as a director on 31 October 2017
02 Feb 2018 PSC01 Notification of Russell Fellows as a person with significant control on 31 October 2017
02 Feb 2018 PSC07 Cessation of Keith Hookham as a person with significant control on 31 October 2017
02 Feb 2018 TM01 Termination of appointment of Keith Hookham as a director on 31 October 2017
23 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
10 Oct 2016 AA Micro company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
04 Dec 2015 AA Micro company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
15 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 15 April 2014
15 Apr 2014 AP01 Appointment of Keith Hookham as a director
15 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1