Advanced company searchLink opens in new window

BRITISH THORNTON ESF LIMITED

Company number 00945174

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)
22 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2020 AM23 Notice of move from Administration to Dissolution
02 Nov 2019 AM10 Administrator's progress report
13 May 2019 AM10 Administrator's progress report
07 Feb 2019 AM19 Notice of extension of period of Administration
08 Nov 2018 AM10 Administrator's progress report
22 Jun 2018 AM06 Notice of deemed approval of proposals
08 Jun 2018 AM03 Statement of administrator's proposal
26 Apr 2018 AD01 Registered office address changed from Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA to High Holborn House 52-54 High Holborn London WC1V 6RL on 26 April 2018
23 Apr 2018 AM01 Appointment of an administrator
01 Mar 2018 TM01 Termination of appointment of David Hugh Claughton as a director on 26 February 2018
01 Mar 2018 TM01 Termination of appointment of Colin Archibald Chisholm as a director on 26 February 2018
01 Mar 2018 AP01 Appointment of Mr David James Tweddle as a director on 26 February 2018
01 Mar 2018 AP01 Appointment of Mr Elliot Mark Caplan as a director on 26 February 2018
01 Mar 2018 AP01 Appointment of Mr Neil Tweddle as a director on 26 February 2018
06 Feb 2018 TM01 Termination of appointment of Gerard Andrew Lindley Toplass as a director on 6 February 2018
19 Dec 2017 MR01 Registration of charge 009451740012, created on 14 December 2017
29 Nov 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
24 Nov 2017 PSC02 Notification of Lily Valley Ltd as a person with significant control on 6 April 2016
08 Nov 2017 MR01 Registration of charge 009451740011, created on 7 November 2017
07 Nov 2017 MR04 Satisfaction of charge 009451740008 in full
07 Nov 2017 MR04 Satisfaction of charge 009451740007 in full
02 Aug 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 AP01 Appointment of Mr David Claughton as a director on 14 July 2017
24 Jul 2017 TM01 Termination of appointment of Andrew Stephen Wright as a director on 11 July 2017