About

Registered Number: 06416195
Date of Incorporation: 02/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (6 years and 9 months ago)
Registered Address: 74 The Greenway, Sheffield, South Yorkshire, S8 7RZ

 

T.H.E. Installation Company Ltd was founded on 02 November 2007 and are based in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are 2 directors listed as Jackson, Lindsay Jlane, Hutton, Thomas David for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, Thomas David 02 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Lindsay Jlane 02 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 22 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 16 November 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
225 - Change of Accounting Reference Date 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
NEWINC - New incorporation documents 02 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.