THUNDER CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 05464359 |
Category | Private Limited Company |
Incorporated | 26 May 2005 |
Age | 19 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 9 months, 27 days |
SUMMARY
THUNDER CONSULTANCY LIMITED is an dissolved private limited company with number 05464359. It was incorporated 19 years, 2 months, 7 days ago, on 26 May 2005 and it was dissolved 3 years, 9 months, 27 days ago, on 06 October 2020. The company address is 19 Stompits Road 19 Stompits Road, Maidenhead, SL6 2LD, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 May 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-31
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
New address: 19 Stompits Road Holyport Maidenhead SL6 2LD
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hilary Haynes
Notification date: 2017-11-10
Documents
Cessation of a person with significant control
Date: 15 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hilary Haynes
Cessation date: 2017-11-09
Documents
Notification of a person with significant control
Date: 14 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Haynes
Notification date: 2017-11-09
Documents
Notification of a person with significant control
Date: 14 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hilary Haynes
Notification date: 2017-11-09
Documents
Withdrawal of a person with significant control statement
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-10
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 04 Jul 2011
Action Date: 04 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-04
Old address: 19 Stompits Road Holyport Maidenhead Berkshire SL6 2LD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Termination secretary company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cka Secretary Limited
Documents
Change registered office address company with date old address
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-19
Old address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cka secretary LIMITED / 05/01/2009
Documents
Legacy
Date: 29 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 29/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
Documents
Legacy
Date: 17 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 16/07/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cka secretary LIMITED / 23/05/2008
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/07; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 09 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 09/11/06 from: 49 the avenue potters bar hertfordshire EN61ED
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/06; full list of members
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 WATLING GARDENS,DUNSTABLE,LU6 3FD
Number: | 11138502 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SOUTH HILL ROAD,GATESHEAD,NE8 2XZ
Number: | 08872292 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THOMAS MORE SQUARE,LONDON,E1W 1WY
Number: | 02451367 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW MILLENNIUM INTERNET SERVICES LIMITED
KINGS ARMS VAULTS,BRECON,LD3 7EF
Number: | 03528023 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROWN WAY,RUSHDEN,NN10 6BS
Number: | 04375139 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 WESTMINSTER AVENUE,BOOTLE,L30 5QY
Number: | 10589533 |
Status: | ACTIVE |
Category: | Private Limited Company |