About

Registered Number: 04196283
Date of Incorporation: 09/04/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 2 months ago)
Registered Address: 12 Walker Way, Thornbury, Bristol, BS35 3US

 

Based in Bristol, Thornbury (Cd) Ltd was established in 2001. There are no directors listed for this business in the Companies House registry. We don't currently know the number of employees at the company.

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 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 28 December 2016
RESOLUTIONS - N/A 25 May 2016
DISS40 - Notice of striking-off action discontinued 29 August 2015
AR01 - Annual Return 26 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
MR01 - N/A 10 August 2015
TM01 - Termination of appointment of director 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 14 April 2014
AD01 - Change of registered office address 14 April 2014
AD01 - Change of registered office address 14 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 April 2013
AR01 - Annual Return 12 April 2012
CH03 - Change of particulars for secretary 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 04 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 12 May 2003
AUD - Auditor's letter of resignation 27 June 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 15 April 2002
225 - Change of Accounting Reference Date 08 April 2002
395 - Particulars of a mortgage or charge 09 May 2001
RESOLUTIONS - N/A 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
287 - Change in situation or address of Registered Office 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2015 Outstanding

N/A

Guarantee & debenture 01 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.