THORNTON AUTOS LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

06/04/236 April 2023 Voluntary strike-off action has been suspended

View Document

06/04/236 April 2023 Voluntary strike-off action has been suspended

View Document

06/04/236 April 2023 Voluntary strike-off action has been suspended

View Document

30/03/2330 March 2023 Application to strike the company off the register

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Current accounting period shortened from 2021-01-31 to 2020-04-24

View Document

24/04/2024 April 2020 Annual accounts for year ending 24 Apr 2020

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/09/193 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/08/1829 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 11 LEOPOLD ROAD BRIGHTON-LE-SANDS LIVERPOOL L22 6QY ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM BRIDGEWATER COMPLEX CANAL STREET BOOTLE MERSEYSIDE L20 8AH

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1415 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company