- Company Overview for THURSTON UK LIMITED (01597562)
- Filing history for THURSTON UK LIMITED (01597562)
- People for THURSTON UK LIMITED (01597562)
- Charges for THURSTON UK LIMITED (01597562)
- Insolvency for THURSTON UK LIMITED (01597562)
- More for THURSTON UK LIMITED (01597562)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2012 | 2.35B | Notice of move from Administration to Dissolution on 11 April 2012 | |
11 Nov 2011 | 2.24B | Administrator's progress report to 11 October 2011 | |
12 Oct 2011 | 2.31B | Notice of extension of period of Administration | |
17 May 2011 | 2.24B | Administrator's progress report to 11 April 2011 | |
03 Mar 2011 | AD01 | Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 | |
31 Dec 2010 | F2.18 | Notice of deemed approval of proposals | |
31 Dec 2010 | 2.17B | Statement of administrator's proposal | |
08 Dec 2010 | 2.17B | Statement of administrator's proposal | |
20 Oct 2010 | 2.12B | Appointment of an administrator | |
19 Oct 2010 | AD01 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD on 19 October 2010 | |
27 Aug 2010 | TM01 | Termination of appointment of John Thurston as a director | |
08 Jun 2010 | TM01 | Termination of appointment of Kim Thurston as a director | |
27 May 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
11 Mar 2010 | AR01 |
Annual return made up to 5 January 2010 with full list of shareholders
Statement of capital on 2010-03-11
|
|
11 Mar 2010 | CH03 | Secretary's details changed for Mrs Kim Thurston on 5 January 2010 | |
11 Mar 2010 | CH01 | Director's details changed for John Henry Thurston on 5 January 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Mrs Kim Thurston on 5 January 2010 | |
11 Mar 2010 | CH01 | Director's details changed for John Anthony William Thurston on 5 January 2010 | |
17 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
07 Jan 2009 | 288c | Director and Secretary's Change of Particulars / kim thurston / 07/01/2009 / HouseName/Number was: , now: ormesby manor; Street was: ormesby manor, now: main road; Area was: main road ormesby, now: ; Post Town was: st michael, now: ormesby st michael | |
07 Jan 2009 | 363a | Return made up to 05/01/09; full list of members | |
07 Jan 2009 | 288c | Director's Change of Particulars / john thurston / 07/01/2009 / HouseName/Number was: , now: ormesby manor; Street was: ormesby manor, now: main road; Area was: main road ormesby, now: ; Post Town was: st michael, now: ormesby st michael | |
28 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 |