Advanced company searchLink opens in new window

THORNHILL NOMINEES LIMITED

Company number 03286309

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)
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2009 652a Application for striking-off
30 Mar 2009 AA Full accounts made up to 31 December 2008
30 Mar 2009 287 Registered office changed on 30/03/2009 from 77 south audley street london W1K 1DX
13 Oct 2008 363a Return made up to 20/09/08; full list of members
07 Apr 2008 AA Full accounts made up to 31 December 2007
12 Oct 2007 288b Director resigned
12 Oct 2007 363s Return made up to 20/09/07; no change of members
12 Oct 2007 363(288) Director resigned
11 Aug 2007 288c Director's particulars changed
24 Apr 2007 AA Full accounts made up to 31 December 2006
18 Oct 2006 363s Return made up to 20/09/06; full list of members
28 Apr 2006 AA Full accounts made up to 31 December 2005
28 Nov 2005 MA Memorandum and Articles of Association
21 Nov 2005 CERTNM Company name changed thornhill holdings LIMITED\certificate issued on 21/11/05
14 Nov 2005 288a New secretary appointed
14 Nov 2005 288a New director appointed
27 Oct 2005 288b Secretary resigned
25 Oct 2005 363s Return made up to 20/09/05; full list of members
29 Sep 2005 AA Full accounts made up to 31 December 2004
19 May 2005 288c Director's particulars changed
09 Dec 2004 288a New secretary appointed
02 Dec 2004 363s Return made up to 20/09/04; full list of members