THACKER AVRIL LTD

06202585
COPPICE LODGE TEDDESLEY COPPICE PENKRIDGE STAFFORD ST19 5RP

Documents

Documents
Date Category Description Pages
28 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
30 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 5 Buy now
09 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Sep 2017 accounts Annual Accounts 5 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2016 accounts Annual Accounts 3 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
04 Apr 2016 officers Change of particulars for director (Avril Thacker) 2 Buy now
07 Sep 2015 accounts Annual Accounts 3 Buy now
07 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2015 annual-return Annual Return 3 Buy now
12 Sep 2014 accounts Annual Accounts 3 Buy now
08 Apr 2014 annual-return Annual Return 3 Buy now
12 Mar 2014 accounts Annual Accounts 3 Buy now
09 Apr 2013 annual-return Annual Return 3 Buy now
03 Oct 2012 accounts Annual Accounts 4 Buy now
10 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2012 annual-return Annual Return 3 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
07 Jun 2011 officers Change of particulars for director (Avril Thacker) 2 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
01 Nov 2010 officers Termination of appointment of secretary (Rsl Company Secretary) 1 Buy now
28 Oct 2010 accounts Annual Accounts 4 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Change of particulars for corporate secretary (Rsl Company Secretary) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Avril Thacker) 2 Buy now
19 Apr 2010 officers Termination of appointment of secretary (Rsl Company Secretary Ltd) 1 Buy now
02 Jan 2010 accounts Annual Accounts 10 Buy now
20 Apr 2009 annual-return Return made up to 04/04/09; full list of members 3 Buy now
01 Feb 2009 accounts Annual Accounts 10 Buy now
03 Jun 2008 officers Secretary appointed rsl company secretary LTD 2 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from 108 cannock road chase terrace burntwood E14 6AQ 1 Buy now
14 Apr 2008 annual-return Return made up to 04/04/08; full list of members 3 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from 74-78 victoria street st albans hertfordshire AL1 3XH 1 Buy now
05 Jun 2007 officers Director resigned 1 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
04 Apr 2007 incorporation Incorporation Company 20 Buy now