Advanced company searchLink opens in new window

THORNE BREWERY COMMUNITY INTEREST COMPANY

Company number 06478739

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)
12 May 2014 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Dec 2013 4.68 Liquidators' statement of receipts and payments to 25 October 2013
04 Jan 2013 4.68 Liquidators' statement of receipts and payments to 25 October 2012
26 Oct 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Jun 2011 2.23B Result of meeting of creditors
02 Jun 2011 2.16B Statement of affairs with form 2.14B
25 May 2011 2.17B Statement of administrator's proposal
13 Apr 2011 2.12B Appointment of an administrator
12 Apr 2011 AD01 Registered office address changed from Unit a2 Thorne Enterprise Park King Edward Road Thorne Doncaster South Yorkshire DN8 4HU on 12 April 2011
06 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
Statement of capital on 2010-04-29
  • GBP 35,702
29 Apr 2010 TM01 Termination of appointment of Patrick Thornton as a director
29 Apr 2010 TM02 Termination of appointment of Mark Burton as a secretary
29 Apr 2010 TM01 Termination of appointment of Patrick Thornton as a director
29 Apr 2010 TM02 Termination of appointment of Mark Burton as a secretary
16 Jun 2009 88(2) Ad 08/06/09\gbp si 300@100=30000\gbp ic 2/30002\
16 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 May 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Jan 2009 363a Return made up to 21/01/09; full list of members
22 Jan 2009 88(2) Ad 02/01/09\gbp si 2@1=2\gbp ic 3/5\
03 Jul 2008 287 Registered office changed on 03/07/2008 from 1 boundary avenue wheatley hills doncaster south yorkshire DN2 5QY
17 Apr 2008 288a Director appointed patrick ashley thornton
02 Feb 2008 225 Accounting reference date extended from 31/01/09 to 31/03/09
21 Jan 2008 CICINC Incorporation of a Community Interest Company