Advanced company searchLink opens in new window

BLUE THORN GIN LIMITED

Company number 11503122

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 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2024 DS01 Application to strike the company off the register
15 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with updates
19 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
24 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
17 May 2023 AA Total exemption full accounts made up to 31 August 2022
05 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with updates
04 May 2022 AA Total exemption full accounts made up to 31 August 2021
10 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with updates
19 Aug 2021 TM01 Termination of appointment of Richard Antony Cheeseman as a director on 5 August 2021
18 Aug 2021 PSC04 Change of details for Mr Calum Jonathan Martin Waters as a person with significant control on 5 August 2021
16 Aug 2021 TM01 Termination of appointment of Richard Henry Cheeseman as a director on 5 August 2021
02 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
27 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
18 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Aug 2020 PSC07 Cessation of Richard Henry Cheeseman as a person with significant control on 21 February 2019
06 Aug 2020 PSC04 Change of details for Mr Calum Jonathan Martin Waters as a person with significant control on 21 February 2019
30 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
13 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 20/02/2019
10 May 2019 SH02 Sub-division of shares on 20 February 2019
09 Aug 2018 PSC04 Change of details for Mr Calum Jonathan Martin Walters as a person with significant control on 7 August 2018
09 Aug 2018 CH01 Director's details changed for Mr Calum Jonathan Martin Walters on 7 August 2018
09 Aug 2018 CH01 Director's details changed for David Mathison Walters on 7 August 2018