- Company Overview for THORNYBOLT (NO 94) (04359963)
- Filing history for THORNYBOLT (NO 94) (04359963)
- People for THORNYBOLT (NO 94) (04359963)
- More for THORNYBOLT (NO 94) (04359963)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2012 | DS01 | Application to strike the company off the register | |
27 Mar 2012 | TM01 | Termination of appointment of Sch (Gt Nominees) Limited as a director on 14 March 2012 | |
27 Mar 2012 | TM02 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 14 March 2012 | |
14 Feb 2012 | AR01 |
Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-14
|
|
14 Feb 2012 | CH02 | Director's details changed for Sch (Gt Nominees) Limited on 14 February 2012 | |
14 Feb 2012 | CH04 | Secretary's details changed for Cobbetts (Secretarial) Limited on 14 February 2012 | |
08 Sep 2011 | AP01 | Appointment of Mr William Andrew Tinkler as a director on 7 September 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
03 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
04 Mar 2009 | 363a | Return made up to 24/01/09; full list of members | |
24 Jun 2008 | 363a | Return made up to 24/01/08; full list of members | |
24 Jun 2008 | 288c | Director's Change of Particulars / sch (gt nominees) LIMITED / 25/05/2007 / Date of Birth was: 18-Feb-2003, now: none; HouseName/Number was: , now: c/o cobbetts LLP; Street was: ship canal house, now: 58 mosley street; Area was: king street, now: ; Region was: lancashire, now: ; Post Code was: M2 4WB, now: M2 3HZ; Country was: united kingdom, now: | |
23 Jun 2008 | 288c | Secretary's Change of Particulars / cobbetts (secretarial) LIMITED / 25/05/2007 / HouseName/Number was: , now: c/o cobbetts LLP; Street was: ship canal house, now: 58 mosley street; Area was: king street, now: ; Post Code was: M2 4WB, now: M2 3HZ | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from ship canal house king street manchester M2 4WB | |
01 Mar 2007 | 363s | Return made up to 24/01/07; full list of members | |
22 Feb 2006 | 363a | Return made up to 24/01/06; full list of members | |
22 Mar 2005 | 363a | Return made up to 24/01/05; full list of members | |
06 Apr 2004 | 287 | Registered office changed on 06/04/04 from: the billings walnut tree close guildford surrey GU1 4YD | |
06 Apr 2004 | 288b | Secretary resigned;director resigned | |
06 Apr 2004 | 288b | Director resigned | |
06 Apr 2004 | 288a | New secretary appointed | |
06 Apr 2004 | 288a | New director appointed | |
05 Mar 2004 | 363a | Return made up to 24/01/03; full list of members; amend |