Advanced company searchLink opens in new window

THISTLE ROOFING SERVICES LIMITED

Company number 03293200

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)
20 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2015 2.24B Administrator's progress report to 13 November 2015
20 Nov 2015 2.35B Notice of move from Administration to Dissolution on 13 November 2015
08 Jul 2015 2.24B Administrator's progress report to 26 May 2015
06 Jan 2015 2.24B Administrator's progress report to 26 November 2014
18 Jul 2014 AD01 Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014
01 Jul 2014 2.24B Administrator's progress report to 26 May 2014
02 Jan 2014 2.24B Administrator's progress report to 26 November 2013
20 Dec 2013 2.40B Notice of appointment of replacement/additional administrator
20 Dec 2013 2.39B Notice of vacation of office by administrator
01 Nov 2013 2.31B Notice of extension of period of Administration
04 Jul 2013 2.24B Administrator's progress report to 26 May 2013
16 May 2013 2.16B Statement of affairs with form 2.14B/2.15B
03 May 2013 F2.18 Notice of deemed approval of proposals
29 Jan 2013 2.17B Statement of administrator's proposal
17 Dec 2012 AD01 Registered office address changed from Thistle House Wistons Lane Elland West Yorkshire HX5 9DT on 17 December 2012
06 Dec 2012 2.12B Appointment of an administrator
29 Aug 2012 AA Full accounts made up to 31 August 2011
22 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
Statement of capital on 2011-12-22
  • GBP 100
01 Jun 2011 AA Full accounts made up to 31 August 2010
01 Feb 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
01 Jun 2010 AA Accounts for a small company made up to 31 August 2009
28 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for John Paul Lenahan on 2 October 2009
28 Jan 2010 CH03 Secretary's details changed for Mr David Garbiak on 2 October 2009