THORNETT COMMERCIAL LIMITED
Status | DISSOLVED |
Company No. | 04622853 |
Category | Private Limited Company |
Incorporated | 20 Dec 2002 |
Age | 21 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 22 May 2019 |
Years | 5 years, 6 days |
SUMMARY
THORNETT COMMERCIAL LIMITED is an dissolved private limited company with number 04622853. It was incorporated 21 years, 5 months, 8 days ago, on 20 December 2002 and it was dissolved 5 years, 6 days ago, on 22 May 2019. The company address is C/O Critchleys Beaver House C/O Critchleys Beaver House, Oxford, OX1 2EP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 26 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-18
Old address: 63 st. Georges Road Cheltenham Gloucestershire GL50 3DU
New address: C/O Critchleys Beaver House 22-38 Hythe Bridge Street Oxford OX1 2EP
Documents
Liquidation voluntary declaration of solvency
Date: 14 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 02 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 03 May 2017
Action Date: 20 Mar 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-03-20
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Change person director company with change date
Date: 01 Dec 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Victor Thornett
Change date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Change registered office address company with date old address
Date: 09 Dec 2013
Action Date: 09 Dec 2013
Category: Address
Type: AD01
Old address: C/O Marcus Jones the Stable Office Broad Lane Bishampton Pershore Worceshire WR10 2LY United Kingdom
Change date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 20 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Victor Thornett
Change date: 2012-07-20
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 20 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-20
Officer name: Dr Judith Ann Thornett
Documents
Change person secretary company with change date
Date: 19 Sep 2012
Action Date: 20 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Judith Ann Thornett
Change date: 2012-07-20
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 16 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-16
Officer name: Dr Judith Ann Thornett
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 16 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-16
Officer name: Raymond Victor Thornett
Documents
Change person secretary company with change date
Date: 18 Feb 2011
Action Date: 16 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Judith Ann Thornett
Change date: 2011-02-16
Documents
Change registered office address company with date old address
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Address
Type: AD01
Old address: the Paddocks Main Street Bishampton Pershore Worcs WR10 2NL
Change date: 2011-02-18
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Accounts with accounts type total exemption full
Date: 13 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 15 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/06; full list of members
Documents
Legacy
Date: 15 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 15/12/06 from: staverton court, staverton, cheltenham, glos, GL51 0TW
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/03; full list of members
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 20/12/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
Documents
Some Companies
PO BOX 51 WARPSGROVE LANE,OXFORD,OX44 7YG
Number: | 11171602 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 10 RAVENHURST,SALFORD,M7 4JA
Number: | 09260004 |
Status: | ACTIVE |
Category: | Private Limited Company |
56-62 BILLINGBAUK DRIVE,LEEDS,LS13 4RX
Number: | 07859236 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BEECH CROFT HARDY GRANGE,SKIPTON,BD23 5AJ
Number: | OC394008 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OAKEDGE KINGFISHER DRIVE,STAFFORD,ST18 0FH
Number: | 04630375 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 2 EARLSWOOD ROAD,CARDIFF,CF14 5GH
Number: | 11139514 |
Status: | ACTIVE |
Category: | Private Limited Company |