THURBONE LIMITED: Filings

  • Overview

    Company NameTHURBONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05228586
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THURBONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to Nov 21, 2015

    8 pages4.68

    Liquidators' statement of receipts and payments to Nov 21, 2014

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 21, 2013

    7 pages4.68

    Registered office address changed from * Glentworth Court Lime Kiln Close Stoke Gifford Bristol BS34 8SR* on Dec 31, 2012

    2 pagesAD01

    Registered office address changed from * Verrington House Old London Road Knockholt Sevenoaks Kent TN14 7LU* on Dec 24, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Sep 01, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2012

    Statement of capital on Sep 25, 2012

    • Capital: GBP 25,000
    SH01

    Full accounts made up to Sep 21, 2011

    14 pagesAA

    Full accounts made up to May 26, 2011

    15 pagesAA

    Appointment of Mr Stephen Edward Hubble as a director

    2 pagesAP01

    Termination of appointment of James Wall as a secretary

    2 pagesTM02

    Termination of appointment of Paul Burrows as a director

    2 pagesTM01

    Termination of appointment of Neil Aiken as a director

    2 pagesTM01

    Termination of appointment of Michael Beebee as a director

    2 pagesTM01

    Termination of appointment of Anthony Levy as a director

    2 pagesTM01

    Previous accounting period shortened from May 26, 2012 to Sep 21, 2011

    3 pagesAA01

    Registered office address changed from * 30 Gresham Street London EC2V 7PG* on Sep 27, 2011

    2 pagesAD01

    Certificate of change of name

    Company name changed mantilla investments LIMITED\certificate issued on 23/09/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 23, 2011

    Change company name resolution on Sep 20, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Sep 01, 2011 with full list of shareholders

    5 pagesAR01

    Statement of capital on Aug 22, 2011

    • Capital: GBP 25,000.0
    5 pagesSH02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0