Advanced company searchLink opens in new window

THORNTON HOLBROUGH LTD

Company number 05296474

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2009 287 Registered office changed on 04/08/2009 from 40 victoria road scarborough north yorkshire YO11 1SD
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2009 288b Appointment Terminated Director brett thornton
07 Jan 2009 288b Appointment Terminated Secretary mark husler
24 Jan 2008 288b Director resigned
16 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Nov 2007 363a Return made up to 25/11/07; full list of members
27 Nov 2007 288c Director's particulars changed
29 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
27 Nov 2006 363a Return made up to 25/11/06; full list of members
06 Feb 2006 AA Total exemption full accounts made up to 31 March 2005
19 Dec 2005 363a Return made up to 25/11/05; full list of members
19 Dec 2005 287 Registered office changed on 19/12/05 from: suite 4 8 alma square scarborough YO11 1JR
18 May 2005 288a New director appointed
10 May 2005 CERTNM Company name changed north yorkshire property auction s LTD\certificate issued on 10/05/05
10 Dec 2004 225 Accounting reference date shortened from 30/11/05 to 31/03/05
10 Dec 2004 288a New director appointed
10 Dec 2004 288a New secretary appointed
26 Nov 2004 288b Secretary resigned
26 Nov 2004 288b Director resigned
25 Nov 2004 NEWINC Incorporation