Advanced company searchLink opens in new window

THORN MEDICAL LTD

Company number 09151051

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)
13 May 2020 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 5 September 2019
12 Apr 2019 AD01 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 12 April 2019
13 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 5 September 2018
10 Oct 2017 COM1 Establishment of creditors or liquidation committee
18 Sep 2017 AD01 Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 18 September 2017
14 Sep 2017 LIQ02 Statement of affairs
14 Sep 2017 600 Appointment of a voluntary liquidator
14 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-06
23 Aug 2017 AUD Auditor's resignation
30 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2017 MAR Re-registration of Memorandum and Articles
16 Jun 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Jun 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Jun 2017 RR02 Re-registration from a public company to a private limited company
25 May 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 12,062,562.7
25 May 2017 AP01 Appointment of Mr George Barry Jackson as a director on 19 May 2017
16 May 2017 TM01 Termination of appointment of William Eric Peacock as a director on 15 May 2017
11 May 2017 TM01 Termination of appointment of Paul Harvey Morton as a director on 11 May 2017
11 May 2017 TM01 Termination of appointment of Gordon Mcivor Wilson as a director on 11 May 2017
11 May 2017 TM01 Termination of appointment of Paul Christie as a director on 11 May 2017
11 May 2017 TM01 Termination of appointment of Maxwell William Beaverbrook as a director on 11 May 2017
16 Jan 2017 AP01 Appointment of Mr Gordon Mcivor Wilson as a director on 16 January 2017
16 Jan 2017 AP01 Appointment of Mr Paul Christie as a director on 16 January 2017