THURCROFT DESIGN AND BUILD LIMITED

04189263
12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB

Documents

Documents
Date Category Description Pages
21 Oct 2017 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jul 2017 insolvency Liquidation Compulsory Completion 1 Buy now
07 Dec 2015 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
01 Sep 2015 insolvency Liquidation Voluntary Arrangement Completion 13 Buy now
05 May 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 12 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
09 Apr 2014 annual-return Annual Return 3 Buy now
09 Apr 2014 officers Termination of appointment of secretary (Roger Benson) 1 Buy now
09 Apr 2014 officers Termination of appointment of director (Roger Benson) 1 Buy now
10 Mar 2014 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 5 Buy now
30 Jan 2014 accounts Annual Accounts 4 Buy now
22 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
28 Jan 2013 accounts Annual Accounts 7 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 accounts Annual Accounts 7 Buy now
08 Apr 2011 annual-return Annual Return 5 Buy now
27 Jan 2011 accounts Annual Accounts 7 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
19 May 2010 officers Change of particulars for director (James Nicholas O'regan) 2 Buy now
30 Jan 2010 accounts Annual Accounts 7 Buy now
16 Apr 2009 annual-return Return made up to 28/03/09; full list of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 7 Buy now
30 Jun 2008 annual-return Return made up to 28/03/08; full list of members 4 Buy now
21 Feb 2008 accounts Annual Accounts 7 Buy now
24 Apr 2007 annual-return Return made up to 28/03/07; full list of members 2 Buy now
05 Mar 2007 accounts Annual Accounts 7 Buy now
12 Apr 2006 annual-return Return made up to 28/03/06; full list of members 7 Buy now
27 Feb 2006 accounts Annual Accounts 7 Buy now
15 Apr 2005 annual-return Return made up to 28/03/05; full list of members 3 Buy now
28 Feb 2005 accounts Annual Accounts 8 Buy now
02 Apr 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
17 Nov 2003 accounts Annual Accounts 8 Buy now
23 Oct 2003 accounts Annual Accounts 8 Buy now
17 Jun 2003 officers Director resigned 1 Buy now
22 May 2003 annual-return Return made up to 28/03/03; full list of members 7 Buy now
22 May 2003 address Registered office changed on 22/05/03 from: 1A fisher lane bingham nottingham nottinghamshire NG13 8BQ 1 Buy now
21 Sep 2002 mortgage Particulars of mortgage/charge 5 Buy now
18 Apr 2002 annual-return Return made up to 28/03/02; full list of members 7 Buy now
30 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
22 Aug 2001 mortgage Particulars of mortgage/charge 5 Buy now
27 Jul 2001 accounts Accounting reference date extended from 31/03/02 to 30/04/02 1 Buy now
27 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
27 Jul 2001 officers New director appointed 2 Buy now
26 Jul 2001 officers New director appointed 2 Buy now
20 Jul 2001 capital Ad 04/04/01--------- £ si 110@1=110 £ ic 1/111 2 Buy now
20 Jul 2001 address Registered office changed on 20/07/01 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB 1 Buy now
13 Apr 2001 officers Director resigned 1 Buy now
13 Apr 2001 officers Secretary resigned 1 Buy now
28 Mar 2001 incorporation Incorporation Company 10 Buy now