Advanced company searchLink opens in new window

THORNTON BURNS LIMITED

Company number 05417225

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2011 DS01 Application to strike the company off the register
18 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
Statement of capital on 2010-05-18
  • GBP 2
18 May 2010 CH01 Director's details changed for Paul Bartlett on 7 April 2010
24 Sep 2009 AA Accounts made up to 6 April 2009
14 Apr 2009 363a Return made up to 07/04/09; full list of members
19 Sep 2008 AA Accounts made up to 6 April 2008
09 Apr 2008 363a Return made up to 07/04/08; full list of members
08 Apr 2008 288c Director and Secretary's Change of Particulars / john mitchell / 07/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 26 egliston road, now: birches lane; Area was: , now: lostock green; Post Town was: london, now: northwich; Region was: , now: cheshire; Post Code was: SW15 1AL, now: CW9 7SN; Country was: , now: united ki
09 Sep 2007 AA Accounts made up to 6 April 2007
19 Apr 2007 363a Return made up to 07/04/07; full list of members
20 Jan 2007 AA Accounts made up to 6 April 2006
20 Jan 2007 225 Accounting reference date shortened from 30/04/06 to 06/04/06
07 Apr 2006 363a Return made up to 07/04/06; full list of members
14 Jul 2005 288b Secretary resigned
08 Jul 2005 CERTNM Company name changed hallco 1161 LIMITED\certificate issued on 08/07/05
20 Jun 2005 288a New secretary appointed;new director appointed
20 Jun 2005 288a New director appointed
20 Jun 2005 287 Registered office changed on 20/06/05 from: st james's court brown street manchester greater manchester M2 2JF
20 Jun 2005 288b Director resigned
07 Apr 2005 NEWINC Incorporation