THORNETT COMMERCIAL LIMITED

C/O Critchleys Beaver House C/O Critchleys Beaver House, Oxford, OX1 2EP
StatusDISSOLVED
Company No.04622853
CategoryPrivate Limited Company
Incorporated20 Dec 2002
Age21 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution22 May 2019
Years5 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

Gazette dissolved liquidation

Date: 22 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 May 2017

Action Date: 20 Mar 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-03-20

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GCH MARKETING CONSULTANCY LTD

PO BOX 51 WARPSGROVE LANE,OXFORD,OX44 7YG

Number:11171602
Status:ACTIVE
Category:Private Limited Company

IN-DENT RECRUITMENT LTD

APARTMENT 10 RAVENHURST,SALFORD,M7 4JA

Number:09260004
Status:ACTIVE
Category:Private Limited Company

JASE SUPPLIES LIMITED

56-62 BILLINGBAUK DRIVE,LEEDS,LS13 4RX

Number:07859236
Status:ACTIVE
Category:Private Limited Company

LABCENTER INTERNATIONAL LLP

21 BEECH CROFT HARDY GRANGE,SKIPTON,BD23 5AJ

Number:OC394008
Status:ACTIVE
Category:Limited Liability Partnership

ONE 4 CONSULTANTS LIMITED

OAKEDGE KINGFISHER DRIVE,STAFFORD,ST18 0FH

Number:04630375
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STATION RD MARKETING LTD

UNIT 2 EARLSWOOD ROAD,CARDIFF,CF14 5GH

Number:11139514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source