- Company Overview for THORNTON BLACKWORTH LIMITED (12077898)
- Filing history for THORNTON BLACKWORTH LIMITED (12077898)
- People for THORNTON BLACKWORTH LIMITED (12077898)
- More for THORNTON BLACKWORTH LIMITED (12077898)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2019 | AP01 | Appointment of Mr James Douglas Turner as a director on 3 September 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Rapid Company Secretaries Limited as a director on 3 September 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Craig Sinclair as a director on 18 July 2019 | |
18 Jul 2019 | AP02 | Appointment of Rapid Company Secretaries Limited as a director on 18 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from 26 Gateside Road Wishaw Lanarkshire M12 7SF England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 18 July 2019 | |
18 Jul 2019 | PSC07 | Cessation of Craig Sinclair as a person with significant control on 18 July 2019 | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2019 | PSC04 | Change of details for Mr Craig Sinclair as a person with significant control on 11 July 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Mr Craig Sinclair on 11 July 2019 | |
01 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-01
|