Menu

Thrive (Tcf) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 14, 1999)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

THREE COUNTIES FEEDS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03160607
Record last updated Monday, April 21, 2025 2:22:47 AM UTC
Official Address 2 Bishop Fleming Floor Stratus House Emperor Way Exeter Business Park Whipton Barton, Whipton & Barton
There are 123 companies registered at this street
Locality Whipton & Barton
Region Devon, England
Postal Code EX13QS
Sector Wholesale of grain, animal feeds

Charts

Visits

THRIVE (TCF) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-12020-12022-52022-122024-62025-12025-22025-32025-42025-5012

Searches

THRIVE (TCF) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-1012
Document Type Publication date Download link
Registry Aug 1, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 1, 2024 Appointment of a man as Farmer and Director Appointment of a man as Farmer and Director
Registry May 11, 2020 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Apr 7, 2018 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 6, 2018 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 1, 2016 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Mar 1, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 1, 2009 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Dec 1, 2009 Liquidator's progress report Liquidator's progress report
Registry Dec 1, 2009 Liquidator's progress report 3160... Liquidator's progress report 3160...
Registry Nov 26, 2009 Appointment of a man as Director and Farmer Appointment of a man as Director and Farmer
Registry Oct 30, 2009 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Jun 17, 2009 Liquidator's progress report Liquidator's progress report
Registry Nov 21, 2008 Liquidator's progress report 3160... Liquidator's progress report 3160...
Registry May 13, 2008 Liquidator's progress report Liquidator's progress report
Registry Dec 7, 2007 Liquidator's progress report 3160... Liquidator's progress report 3160...
Registry Apr 19, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 20, 2006 Resignation of a director Resignation of a director
Registry Nov 14, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 7, 2006 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 7, 2006 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 7, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 7, 2006 Memorandum of association Memorandum of association
Registry Nov 7, 2006 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Oct 31, 2006 Change of name certificate Change of name certificate
Registry Oct 31, 2006 Company name change Company name change
Registry Oct 27, 2006 Resignation of one Food Sales Mgr and one Director (a man) Resignation of one Food Sales Mgr and one Director (a man)
Registry Sep 20, 2006 Resignation of a director Resignation of a director
Registry Sep 20, 2006 Appointment of a secretary Appointment of a secretary
Registry Sep 14, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 14, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 14, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 31, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 28, 2006 Annual return Annual return
Financials Feb 2, 2006 Annual accounts Annual accounts
Registry Mar 17, 2005 Annual return Annual return
Registry Mar 17, 2005 Appointment of a director Appointment of a director
Financials Dec 7, 2004 Annual accounts Annual accounts
Registry Apr 1, 2004 Appointment of a man as Director and Food Sales Mgr Appointment of a man as Director and Food Sales Mgr
Registry Feb 20, 2004 Annual return Annual return
Financials Dec 17, 2003 Annual accounts Annual accounts
Registry Jun 17, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 26, 2003 Annual return Annual return
Financials Nov 11, 2002 Annual accounts Annual accounts
Registry Feb 25, 2002 Annual return Annual return
Registry Dec 24, 2001 Annual return 3160... Annual return 3160...
Financials Dec 4, 2001 Annual accounts Annual accounts
Registry Mar 14, 2001 Annual return Annual return
Financials Jan 5, 2001 Annual accounts Annual accounts
Registry Apr 20, 2000 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 2, 2000 Annual return Annual return
Financials Jan 19, 2000 Annual accounts Annual accounts
Registry Jan 11, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 30, 1999 Resignation of one Senior Cattle Specialist and one Director (a man) Resignation of one Senior Cattle Specialist and one Director (a man)
Registry May 10, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 10, 1999 Annual return Annual return
Financials Jan 14, 1999 Annual accounts Annual accounts
Registry Feb 23, 1998 Annual return Annual return
Financials Dec 18, 1997 Annual accounts Annual accounts
Registry Mar 25, 1997 Annual return Annual return
Registry Sep 12, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Apr 22, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 16, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 16, 1996 Four appointments: 4 men Four appointments: 4 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)