Advanced company searchLink opens in new window

THORASSIE-HUGHES HOLDINGS LIMITED

Company number 08762332

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2019 RP05 Registered office address changed to PO Box 4385, 08762332: Companies House Default Address, Cardiff, CF14 8LH on 4 April 2019
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2017 AD01 Registered office address changed from Grive House 45 Walton Street Walton on the Hill Tadworth Surrey KT20 7RR England to 76 st. Leonards Road Deal CT14 9AY on 15 December 2017
14 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
16 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Apr 2016 CERTNM Company name changed thorassie-hughes transport refurbishment LIMITED\certificate issued on 21/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
14 Apr 2016 AD01 Registered office address changed from 45 Queen Street Deal Kent CT14 6EY to Grive House 45 Walton Street Walton on the Hill Tadworth Surrey KT20 7RR on 14 April 2016
13 Apr 2016 TM01 Termination of appointment of Peter John Hughes as a director on 13 April 2016
08 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
05 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
30 May 2014 AP01 Appointment of Mr Derek Hughes as a director
21 Jan 2014 AD01 Registered office address changed from 5 Market Street Sandwich Kent CT13 9DA United Kingdom on 21 January 2014
07 Nov 2013 AP01 Appointment of Mr Peter John Hughes as a director
05 Nov 2013 TM01 Termination of appointment of Osker Heiman as a director
05 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-05
  • GBP 1