Advanced company searchLink opens in new window

THORNYBOLT (NO 225)

Company number 04580503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2008 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2008 652a Application for striking-off
02 Jul 2007 288a New director appointed
29 May 2007 287 Registered office changed on 29/05/07 from: the billings walnut tree close guildford surrey GU1 4YD
29 May 2007 288b Director resigned
29 May 2007 288b Secretary resigned;director resigned
29 May 2007 288a New secretary appointed
28 Nov 2006 363s Return made up to 04/11/06; full list of members
30 Nov 2005 363s Return made up to 04/11/05; full list of members
08 Dec 2004 363s Return made up to 04/11/04; full list of members
21 Nov 2003 363s Return made up to 04/11/03; full list of members
23 Dec 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 16/12/02
25 Nov 2002 MA Memorandum and Articles of Association
25 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Nov 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Nov 2002 225 Accounting reference date shortened from 30/11/03 to 31/10/03
04 Nov 2002 NEWINC Incorporation