Advanced company searchLink opens in new window

JAMES THORNTON LTD

Company number 05019321

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)
11 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2015 L64.07 Completion of winding up
11 Feb 2009 COCOMP Order of court to wind up
16 Apr 2008 363s Return made up to 09/01/08; no change of members
15 Nov 2007 288a New secretary appointed
15 Nov 2007 288b Secretary resigned
22 Oct 2007 287 Registered office changed on 22/10/07 from: 77 oxford street london W1D 2ES
22 Oct 2007 AA Total exemption small company accounts made up to 28 February 2007
07 Jun 2007 288a New secretary appointed
07 Jun 2007 288b Secretary resigned
27 Apr 2007 288b Director resigned
26 Apr 2007 288b Director resigned
21 Feb 2007 363s Return made up to 09/01/07; full list of members
09 Feb 2007 AA Total exemption small company accounts made up to 28 February 2006
13 Mar 2006 288a New director appointed
18 Jan 2006 363s Return made up to 09/01/06; full list of members
05 Oct 2005 AA Total exemption full accounts made up to 28 February 2005
22 Apr 2005 225 Accounting reference date extended from 31/01/05 to 28/02/05
08 Feb 2005 395 Particulars of mortgage/charge
21 Jan 2005 363s Return made up to 19/01/05; full list of members
16 Dec 2004 288a New secretary appointed
03 Nov 2004 287 Registered office changed on 03/11/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
13 Aug 2004 288b Secretary resigned
28 Jun 2004 288a New director appointed
20 Apr 2004 288b Director resigned