- Company Overview for THORNTON INNS LIMITED (04555930)
- Filing history for THORNTON INNS LIMITED (04555930)
- People for THORNTON INNS LIMITED (04555930)
- Charges for THORNTON INNS LIMITED (04555930)
- Insolvency for THORNTON INNS LIMITED (04555930)
- More for THORNTON INNS LIMITED (04555930)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2015 | |
22 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2014 | |
17 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | AD01 | Registered office address changed from 1St Floor, Kimberley House Vaughan Way Leicester LE1 4SG on 27 March 2013 | |
21 Nov 2012 | AR01 |
Annual return made up to 8 October 2012 with full list of shareholders
Statement of capital on 2012-11-21
|
|
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 May 2012 | AP01 | Appointment of Geoffrey Thomas Thornton as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Geoffrey Thornton as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Nicolas Thornton as a director | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
26 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Oct 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Mr Geoffrey Thomas Glen Thornton on 1 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Mr Nicolas Charles Thornton on 1 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Geoffrey Bryan Thornton on 1 October 2009 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Sep 2009 | 225 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 |