THORNTON CONCEPTS DEVELOPMENT LIMITED

889 Greenford Road, Greenford, UB6 0HE, England
StatusDISSOLVED
Company No.02013591
CategoryPrivate Limited Company
Incorporated24 Apr 1986
Age38 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 1 month, 15 days

SUMMARY

THORNTON CONCEPTS DEVELOPMENT LIMITED is an dissolved private limited company with number 02013591. It was incorporated 38 years, 2 months, 11 days ago, on 24 April 1986 and it was dissolved 5 years, 1 month, 15 days ago, on 21 May 2019. The company address is 889 Greenford Road, Greenford, UB6 0HE, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change account reference date company

Date: 18 Sep 2018

Category: Accounts

Type: AA01

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 07 Aug 2018

Action Date: 22 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2018

Action Date: 22 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2017

Action Date: 27 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim John Shirley

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Henson

Termination date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tim John Shirley

Appointment date: 2017-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2017

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Richard Henson

Termination date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-05

Old address: Thornton Park Somercotes Derby DE55 4XJ

New address: 889 Greenford Road Greenford UB6 0HE

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2016

Action Date: 22 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stuart Murby

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Killick

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Nov 2015

Action Date: 22 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Killick

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robson

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2012

Action Date: 25 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2011

Action Date: 26 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Mark Richard Henson

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Henry Mark Robson

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wall

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 27 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2009

Action Date: 28 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-28

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2007

Action Date: 24 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-24

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2006

Action Date: 25 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-25

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2005

Action Date: 26 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-26

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2003

Action Date: 28 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-28

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2002

Action Date: 29 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-29

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2000

Action Date: 24 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-24

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 1999

Action Date: 26 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-26

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 1998

Action Date: 27 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-27

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 1997

Action Date: 28 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-28

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 1996

Action Date: 29 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 1996

Action Date: 24 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-24

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 1995

Action Date: 25 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-25

Documents

View document PDF

Legacy

Date: 03 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 1994

Action Date: 26 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-26

Documents

View document PDF

Legacy

Date: 19 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/93; no change of members

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 1992

Action Date: 27 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-27

Documents

View document PDF

Legacy

Date: 17 Aug 1992

Category: Address

Type: 287

Description: Registered office changed on 17/08/92 from: knowle house 4 norfolk park road sheffield S2 3QE

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 1992

Action Date: 29 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-29

Documents

View document PDF

Legacy

Date: 14 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/91; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 1990

Action Date: 24 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-24

Documents

View document PDF

Resolution

Date: 08 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/12/89; no change of members

Documents

View document PDF

Legacy

Date: 02 Jun 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/05 to 30/06

Documents

View document PDF


Some Companies

AOMO HOLDINGS LTD

19-23 WARDWICK STREET,DERBY,DE1 1HA

Number:11686260
Status:ACTIVE
Category:Private Limited Company

BEDWIN UPHOLSTERY AND INTERIORS LTD

38 BLANTYRE ROAD,LIVERPOOL,L15 3HS

Number:11444590
Status:ACTIVE
Category:Private Limited Company

CLEMENTS HILL LTD

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:09894360
Status:ACTIVE
Category:Private Limited Company

EL VINO HOLDINGS LIMITED

161-165 GREENWICH HIGH ROAD,LONDON,SE10 8JA

Number:04222674
Status:ACTIVE
Category:Private Limited Company

HUSTLE MUSIC LTD

24 HIDCOTE CLOSE,NORTHAMPTON,NN4 0XQ

Number:10589064
Status:ACTIVE
Category:Private Limited Company

KYSHI LTD

55 ETON ROAD,ORPINGTON,BR6 9HD

Number:09736920
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source