Advanced company searchLink opens in new window

PHILIP THORNTON LTD

Company number 05878646

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2023 DS01 Application to strike the company off the register
03 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with updates
23 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Sep 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Sep 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50
04 Sep 2013 AD01 Registered office address changed from Thornbrook, Back Lane Brough Kirkby Stephen CA17 4AY on 4 September 2013
03 Sep 2013 CH03 Secretary's details changed for Annette Thornton on 8 August 2013
03 Sep 2013 CH01 Director's details changed for Philip James Thornton on 8 August 2013