Advanced company searchLink opens in new window

E. THORN & SONS LIMITED

Company number 04995196

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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