About

Registered Number: 04689543
Date of Incorporation: 06/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: J & A W Sully & Co, 8 Unity Street, College Green, Bristol, BS1 5HH

 

Having been setup in 2003, Thatcher Associates Construction Services Ltd are based in College Green in Bristol. We don't know the number of employees at this business. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 25 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 11 August 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
363a - Annual Return 29 March 2008
RESOLUTIONS - N/A 16 November 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 01 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
395 - Particulars of a mortgage or charge 10 October 2006
AA - Annual Accounts 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
AA - Annual Accounts 09 August 2005
363a - Annual Return 01 April 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 19 April 2004
287 - Change in situation or address of Registered Office 11 March 2004
287 - Change in situation or address of Registered Office 16 May 2003
395 - Particulars of a mortgage or charge 12 May 2003
RESOLUTIONS - N/A 26 April 2003
RESOLUTIONS - N/A 26 April 2003
RESOLUTIONS - N/A 26 April 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 2006 Outstanding

N/A

Debenture 08 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.