THORNTON VENTURES LIMITED: Filings

  • Overview

    Company NameTHORNTON VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06132453
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THORNTON VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from 2nd Floor Mutual House 70 Conduit Street London W1S 2GF on Jul 01, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 17, 2011

    LRESSP

    Total exemption small company accounts made up to Jul 31, 2010

    4 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2011

    Statement of capital on Mar 07, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Three Rivers Management Limited on Mar 01, 2011

    2 pagesCH02

    Secretary's details changed for Three Rivers Secretaries Limited on Mar 01, 2011

    2 pagesCH04

    Total exemption small company accounts made up to Jul 31, 2009

    4 pagesAA

    Appointment of Mr Andrew Victor William Greenfield as a director

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 01, 2010

    13 pagesAR01

    Appointment of Three Rivers Secretaries Limited as a secretary

    3 pagesAP04

    Registered office address changed from 26 Dover Street London W1S 4LY on Feb 01, 2010

    2 pagesAD01

    Appointment of Three Rivers Management Limited as a director

    3 pagesAP02

    Registered office address changed from 21 st Thomas Street Bristol BS1 6JS on Dec 17, 2009

    2 pagesAD01

    Termination of appointment of Investec Secretaries (Jersey)Limited as a secretary

    3 pagesTM02

    Termination of appointment of Dale Mcnutt as a director

    2 pagesTM01

    Termination of appointment of Christine Simpson as a director

    2 pagesTM01

    Termination of appointment of James Spittal as a director

    2 pagesTM01

    Termination of appointment of Graeme Mourant as a director

    2 pagesTM01

    Secretary's details changed for Investec Secretaries (Jersey)Limited on Oct 19, 2009

    3 pagesCH04

    legacy

    1 pages288c

    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