Advanced company searchLink opens in new window

THORNTON INNS LIMITED

Company number 04555930

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)
20 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Apr 2015 4.68 Liquidators' statement of receipts and payments to 3 April 2015
22 May 2014 4.68 Liquidators' statement of receipts and payments to 3 April 2014
17 Apr 2013 4.20 Statement of affairs with form 4.19
17 Apr 2013 600 Appointment of a voluntary liquidator
17 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Mar 2013 AD01 Registered office address changed from 1St Floor, Kimberley House Vaughan Way Leicester LE1 4SG on 27 March 2013
21 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
Statement of capital on 2012-11-21
  • GBP 1
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 May 2012 AP01 Appointment of Geoffrey Thomas Thornton as a director
16 Apr 2012 TM01 Termination of appointment of Geoffrey Thornton as a director
16 Apr 2012 TM01 Termination of appointment of Nicolas Thornton as a director
06 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
14 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
26 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 4
16 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Mr Geoffrey Thomas Glen Thornton on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Nicolas Charles Thornton on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Geoffrey Bryan Thornton on 1 October 2009
22 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
16 Sep 2009 225 Accounting reference date shortened from 31/10/2009 to 30/06/2009