THORNTON CONTRACTS LIMITED

Company Documents

DateDescription
08/04/198 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD SOUTH YORKSHIRE S3 7BS

View Document

27/02/1827 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1814 February 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00019272,00017030

View Document

14/02/1814 February 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/11/177 November 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

08/06/178 June 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

24/05/1724 May 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

22/05/1722 May 2017 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00017030,00005544,00019272

View Document

19/05/1719 May 2017 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00005544

View Document

13/12/1613 December 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/11/2016

View Document

26/07/1626 July 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

13/07/1613 July 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

06/07/166 July 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM METCALF DRIVE ALTHAM INDUSTRIAL ESTATE ALTHAM LANCASHIRE BB5 5TU

View Document

20/05/1620 May 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013571390007

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013571390008

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013571390005

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013571390006

View Document

10/11/1510 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM POMFRET

View Document

24/10/1424 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM POMFRET / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHEPHERD / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN SHEPHERD / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WRIGHT / 01/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAXBY / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHEPHERD / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WRIGHT / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM POMFRET / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAXBY / 01/10/2009

View Document

25/09/0925 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 NC INC ALREADY ADJUSTED 23/12/08

View Document

16/01/0916 January 2009 GBP NC 100/100000 23/12/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/02/087 February 2008 COMPANY NAME CHANGED G. THORNTON (CONTRACTS) LIMITED CERTIFICATE ISSUED ON 07/02/08

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/05/054 May 2005 DIR/SEC AUTHORITY 06/04/05

View Document

04/05/054 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/05/054 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: MEADOW COURT MIDDLETHORPE YORK YO2 1QB

View Document

02/02/982 February 1998 S252 DISP LAYING ACC 19/01/98

View Document

02/02/982 February 1998 S386 DISP APP AUDS 19/01/98

View Document

02/02/982 February 1998 S366A DISP HOLDING AGM 19/01/98

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 RETURN MADE UP TO 12/10/96; CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/10/9526 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9218 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/10/9130 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/12/8920 December 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/12/8822 December 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/10/8618 October 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/07/851 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

08/03/858 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

17/07/8417 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

05/02/835 February 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

29/01/8329 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

16/01/8216 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

16/01/8216 January 1982 ANNUAL RETURN MADE UP TO 05/10/81

View Document

07/02/817 February 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

13/03/7813 March 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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