Advanced company searchLink opens in new window

THISTLE AVIATION LIMITED

Company number 01469177

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2024 DS01 Application to strike the company off the register
08 Jul 2024 TM01 Termination of appointment of Katherine Genevieve Bryan as a director on 30 June 2024
08 Jul 2024 PSC07 Cessation of Katherine Genevieve Bryan as a person with significant control on 30 June 2024
31 May 2024 AA Micro company accounts made up to 14 April 2024
08 Dec 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
01 Dec 2023 AA Micro company accounts made up to 14 April 2023
13 Dec 2022 AA Micro company accounts made up to 14 April 2022
02 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
19 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
24 Aug 2021 AA Unaudited abridged accounts made up to 14 April 2021
05 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
08 Jul 2020 AA Unaudited abridged accounts made up to 14 April 2020
06 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
20 Sep 2019 AA Unaudited abridged accounts made up to 14 April 2019
08 Jan 2019 AA Unaudited abridged accounts made up to 14 April 2018
07 Jan 2019 CS01 Confirmation statement made on 22 October 2018 with no updates
04 Jan 2018 AA Micro company accounts made up to 14 April 2017
19 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
07 Dec 2016 AA Total exemption small company accounts made up to 14 April 2016
31 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
08 Jan 2016 AA Total exemption small company accounts made up to 14 April 2015
04 Jan 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
16 Feb 2015 TM01 Termination of appointment of Jeffrey Robert Cornacchia as a director on 16 February 2015
16 Feb 2015 TM02 Termination of appointment of Jeffrey Robert Cornacchia as a secretary on 16 February 2015