Ths Accountants Limited was formally closed on 2019-12-10.
Ths Accountants was a private limited company that could have been found at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, ENGLAND. Its total net worth was valued to be approximately 1 pound, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2015-11-11) was run by 2 directors.
Director Simon S. who was appointed on 11 November 2015.
Director James H. who was appointed on 11 November 2015.
The company was classified as "accounting and auditing activities" (69201).
As stated in the Companies House information, there was a name change on 2015-12-08, their previous name was Harper Sheldon.
The most recent confirmation statement was sent on 2018-11-10 and last time the annual accounts were sent was on 30 November 2017.
Ths Accountants Limited Address / Contact
Office Address
Midway House Herrick Way
Office Address2
Staverton Technology Park, Staverton
Town
Cheltenham
Post code
GL51 6TQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09867693
Date of Incorporation
Wed, 11th Nov 2015
Date of Dissolution
Tue, 10th Dec 2019
Industry
Accounting and auditing activities
End of financial Year
30th November
Company age
4 years old
Account next due date
Sat, 31st Aug 2019
Account last made up date
Thu, 30th Nov 2017
Next confirmation statement due date
Sun, 24th Nov 2019
Last confirmation statement dated
Sat, 10th Nov 2018
Company staff
Simon S.
Position: Director
Appointed: 11 November 2015
James H.
Position: Director
Appointed: 11 November 2015
People with significant control
Harper Sheldon Limited
Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England
Legal authority
Companies Act 2006
Legal form
Limited Company
Country registered
England
Place registered
Companies House
Registration number
04329107
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Company previous names
Harper Sheldon
December 8, 2015
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-11-30
2017-11-30
Net Worth
1
Balance Sheet
Cash Bank On Hand
1
1
Net Assets Liabilities
1
1
Cash Bank In Hand
1
Net Assets Liabilities Including Pension Asset Liability
1
Reserves/Capital
Shareholder Funds
1
Other
Number Shares Allotted
1
1
Par Value Share
1
1
Share Capital Allotted Called Up Paid
1
Company filings
Filing category
Accounts
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 10th, December 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 10th, December 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 24th, September 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 16th, September 2019
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018/11/10
filed on: 12th, November 2018
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2017/11/30
filed on: 1st, August 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2017/11/10
filed on: 19th, December 2017
confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates 2016/11/10
filed on: 7th, March 2017
confirmation statement
Free Download
(5 pages)
AD01
Address change date: 2016/12/20. New Address: Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ. Previous address: The Old School House 3a Leckhampton Road Cheltenham GL53 0AX United Kingdom
filed on: 20th, December 2016
address
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to 2016/11/30
filed on: 20th, December 2016
accounts
Free Download
(2 pages)
CERTNM
Company name changed harper sheldon LIMITEDcertificate issued on 08/12/15
filed on: 8th, December 2015
change of name
Free Download
(2 pages)
CONNOT
Notice of change of name
filed on: 8th, December 2015
change of name
Free Download
(2 pages)
NEWINC
Company registration
filed on: 11th, November 2015
incorporation
Free Download
(26 pages)
SH01
1.00 GBP is the capital in company's statement on 2015/11/11
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.