Advanced company searchLink opens in new window

THORNHILL GROUP LIMITED

Company number 11464020

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)
09 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2022 AM23 Notice of move from Administration to Dissolution
13 Jul 2022 AM10 Administrator's progress report
10 Jan 2022 AM10 Administrator's progress report
15 Dec 2021 AM19 Notice of extension of period of Administration
15 Jul 2021 AM10 Administrator's progress report
22 Apr 2021 AM06 Notice of deemed approval of proposals
05 Feb 2021 AM03 Statement of administrator's proposal
06 Jan 2021 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to C/O Duff and Phelps Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 6 January 2021
17 Dec 2020 AM01 Appointment of an administrator
20 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
16 Jul 2020 PSC05 Change of details for Greens Power Holdings Limited as a person with significant control on 16 March 2020
27 Feb 2020 AP01 Appointment of Matthew Crewe as a director on 25 February 2020
27 Feb 2020 TM01 Termination of appointment of Simon Andrew Tin as a director on 25 February 2020
03 Feb 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
03 Feb 2020 AA Total exemption full accounts made up to 31 January 2019
30 Jan 2020 MR01 Registration of charge 114640200003, created on 30 January 2020
08 Jan 2020 PSC02 Notification of Greens Power Holdings Limited as a person with significant control on 22 November 2019
08 Jan 2020 PSC05 Change of details for a person with significant control
06 Dec 2019 SH08 Change of share class name or designation
06 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2019 MR01 Registration of charge 114640200002, created on 2 December 2019
05 Dec 2019 MR04 Satisfaction of charge 114640200001 in full
03 Dec 2019 PSC05 Change of details for a person with significant control
28 Nov 2019 PSC07 Cessation of Susanna Kim Ratcliffe as a person with significant control on 22 November 2019