- Company Overview for E. THORN & SONS LIMITED (04995196)
- Filing history for E. THORN & SONS LIMITED (04995196)
- People for E. THORN & SONS LIMITED (04995196)
- Charges for E. THORN & SONS LIMITED (04995196)
- Insolvency for E. THORN & SONS LIMITED (04995196)
- More for E. THORN & SONS LIMITED (04995196)
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) |
---|---|---|---|
10 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2012 | AD01 | Registered office address changed from 34 Bidavon Industrial Estate Bidford on Avon Warwickshire B50 4JN England on 31 August 2012 | |
30 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | CH01 | Director's details changed for Matthew Richard Carless on 8 March 2012 | |
14 Mar 2012 | CH01 | Director's details changed for Mr Simon Rodney Carless on 8 March 2012 | |
14 Mar 2012 | CH03 | Secretary's details changed for Matthew Richard Carless on 8 March 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from 31 Bidavon Industrial Estate Bidford on Avon Warwickshire B50 4JN England on 14 March 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Dec 2011 | AR01 |
Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2011-12-19
|
|
22 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | AD01 | Registered office address changed from 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom on 28 April 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
11 Jan 2010 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Matthew Richard Carless on 1 November 2009 | |
11 Jan 2010 | CH03 | Secretary's details changed for Matthew Richard Carless on 1 November 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Mr Simon Rodney Carless on 1 November 2009 | |
01 Oct 2009 | AA | Accounts made up to 31 December 2008 | |
28 Sep 2009 | 88(2) | Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ | |
03 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2009 | 288a | Director appointed mr simon rodney carless | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from 86 heming road washford industrial estate redditch worcestershire B98 0EA |