|
|
12 Jun 2018
|
12 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Mar 2018
|
27 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
Application to strike the company off the register
|
|
|
22 Dec 2017
|
22 Dec 2017
Previous accounting period shortened from 28 December 2016 to 27 December 2016
|
|
|
28 Sep 2017
|
28 Sep 2017
Previous accounting period shortened from 29 December 2016 to 28 December 2016
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 28 January 2017 with updates
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
|
|
|
29 Dec 2015
|
29 Dec 2015
Current accounting period shortened from 30 December 2014 to 29 December 2014
|
|
|
03 Nov 2015
|
03 Nov 2015
Sub-division of shares on 12 October 2015
|
|
|
03 Nov 2015
|
03 Nov 2015
Resolutions
|
|
|
29 Sep 2015
|
29 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
|
|
|
05 Feb 2015
|
05 Feb 2015
Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW to Therco Ltd Rother Valley Way Holbrook Sheffield South Yorkshire S20 3RW on 5 February 2015
|
|
|
05 Feb 2015
|
05 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
|
|
|
11 Feb 2014
|
11 Feb 2014
Annual return made up to 28 January 2014 with full list of shareholders
|
|
|
11 Feb 2014
|
11 Feb 2014
Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW England on 11 February 2014
|
|
|
11 Feb 2014
|
11 Feb 2014
Registered office address changed from 1 Long Acre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR on 11 February 2014
|
|
|
29 Jan 2013
|
29 Jan 2013
Annual return made up to 28 January 2013 with full list of shareholders
|
|
|
21 Jun 2012
|
21 Jun 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
14 Feb 2012
|
14 Feb 2012
Annual return made up to 28 January 2012 with full list of shareholders
|