THURBONE LIMITED: Filings
Overview
| Company Name | THURBONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05228586 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THURBONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Nov 21, 2015 | 8 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Nov 21, 2014 | 6 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Nov 21, 2013 | 7 pages | 4.68 | ||||||||||
Registered office address changed from * Glentworth Court Lime Kiln Close Stoke Gifford Bristol BS34 8SR* on Dec 31, 2012 | 2 pages | AD01 | ||||||||||
Registered office address changed from * Verrington House Old London Road Knockholt Sevenoaks Kent TN14 7LU* on Dec 24, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 21, 2011 | 14 pages | AA | ||||||||||
Full accounts made up to May 26, 2011 | 15 pages | AA | ||||||||||
Appointment of Mr Stephen Edward Hubble as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Wall as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Paul Burrows as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neil Aiken as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Beebee as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Anthony Levy as a director | 2 pages | TM01 | ||||||||||
Previous accounting period shortened from May 26, 2012 to Sep 21, 2011 | 3 pages | AA01 | ||||||||||
Registered office address changed from * 30 Gresham Street London EC2V 7PG* on Sep 27, 2011 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed mantilla investments LIMITED\certificate issued on 23/09/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of capital on Aug 22, 2011
| 5 pages | SH02 | ||||||||||
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