Advanced company searchLink opens in new window

ALBERT E THUNDERCLIFFE LIMITED

Company number 06161260

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)
10 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jul 2010 4.20 Statement of affairs with form 4.19
14 Jul 2010 600 Appointment of a voluntary liquidator
14 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-09
17 Jun 2010 AD01 Registered office address changed from Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 17 June 2010
16 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
15 Mar 2010 CH01 Director's details changed for Albert Edward Thundercliffe on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Jane Thundercliffe on 15 March 2010
07 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 14/03/09; full list of members
07 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
27 Mar 2008 363a Return made up to 14/03/08; full list of members
27 Mar 2008 287 Registered office changed on 27/03/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ
26 Mar 2008 288c Director's Change of Particulars / albert thundercliffe / 14/03/2008 / HouseName/Number was: , now: mereside barn; Street was: mereside barn, now: grindale; Post Town was: grindale, now: bridlington; Region was: north humberside, now: east yorkshire
09 Aug 2007 88(2)R Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100
14 Mar 2007 NEWINC Incorporation