- Company Overview for THORNTON HOLBROUGH LTD (05296474)
- Filing history for THORNTON HOLBROUGH LTD (05296474)
- People for THORNTON HOLBROUGH LTD (05296474)
- More for THORNTON HOLBROUGH LTD (05296474)
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 |