ANDY THORNTON HOLDINGS LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

18/04/2318 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

29/03/2329 March 2023 Satisfaction of charge 1 in full

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/02/2322 February 2023 All of the property or undertaking has been released from charge 1

View Document

22/02/2322 February 2023 All of the property or undertaking has been released from charge 1

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

09/03/169 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

22/03/1322 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/11/1216 November 2012 PREVSHO FROM 31/01/2013 TO 31/07/2012

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

26/07/1226 July 2012 PREVEXT FROM 30/11/2011 TO 31/01/2012

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM AINLEYS INDUSTRIAL ESTATE ELLAND WEST YORKSHIRE HX5 9JP

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SIDDALL

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILCOCK

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCOCK / 11/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTONY SIDDALL / 11/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CUNNINGHAM HASTIE / 11/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JONATHAN TOLLEY / 11/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PENFORD / 11/02/2011

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PENFORD / 11/02/2011

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILCOCK / 16/07/2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HASTIE / 17/12/2007

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/08/0713 August 2007 AUDITOR'S RESIGNATION

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0523 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0523 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 AUDITOR'S RESIGNATION

View Document

17/11/0517 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

09/10/979 October 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/11/97

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

24/10/9424 October 1994 S-DIV 20/10/94

View Document

24/10/9424 October 1994 SUB-DIVIDED 20/10/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 COMPANY NAME CHANGED LONGTREK LIMITED CERTIFICATE ISSUED ON 27/03/92

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: AINSLEY'S INDUSTRIAL ESTATE, ELLAND, WEST YORKSHIRE.

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ALTER MEM AND ARTS 14/03/90

View Document

02/04/902 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

02/04/902 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/902 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

02/04/902 April 1990 ALTER MEM AND ARTS 14/03/90

View Document

02/04/902 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • POSTMARK GAMES LTD


  • 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