Advanced company searchLink opens in new window

THORN LIMITED

Company number 06866440

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)
19 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 25 November 2021
15 Dec 2020 AD01 Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH England to 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG on 15 December 2020
10 Dec 2020 LIQ01 Declaration of solvency
10 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-26
10 Dec 2020 600 Appointment of a voluntary liquidator
20 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
30 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
27 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jun 2016 AD03 Register(s) moved to registered inspection location 2nd Floor, the Media Centre 3-8 Carburton Street London W1W 5AJ
06 Jun 2016 AD02 Register inspection address has been changed to 2nd Floor, the Media Centre 3-8 Carburton Street London W1W 5AJ
03 Jun 2016 AD01 Registered office address changed from 14 Cornhill London EC3V 3nd to Point 3 Haywood Road Warwick CV34 5AH on 3 June 2016
12 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Mark Webberley
27 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
06 Apr 2016 TM02 Termination of appointment of Craig George Donaldson as a secretary on 31 March 2016
03 Feb 2016 TM01 Termination of appointment of Kim Gozzett as a director on 29 January 2016
03 Feb 2016 AP01 Appointment of Mr Mark Andrew Webberley as a director on 29 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/05/2016.
08 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1