- Company Overview for THE THISTLE GROUP LIMITED (04042281)
- Filing history for THE THISTLE GROUP LIMITED (04042281)
- People for THE THISTLE GROUP LIMITED (04042281)
- Charges for THE THISTLE GROUP LIMITED (04042281)
- Insolvency for THE THISTLE GROUP LIMITED (04042281)
- More for THE THISTLE GROUP LIMITED (04042281)
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) |
---|---|---|---|
08 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 August 2017 | |
04 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2016 | |
02 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2015 | |
06 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Jul 2014 | AD01 | Registered office address changed from St Andrews House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 | |
24 Mar 2014 | 2.24B | Administrator's progress report to 5 March 2014 | |
18 Nov 2013 | F2.18 | Notice of deemed approval of proposals | |
04 Nov 2013 | 2.17B | Statement of administrator's proposal | |
14 Oct 2013 | 2.16B | Statement of affairs with form 2.14B | |
19 Sep 2013 | AD01 | Registered office address changed from Thistle House Wistons Lane Elland West Yorkshire HX5 9DT on 19 September 2013 | |
31 Jul 2013 | MR01 | Registration of charge 040422810003 | |
03 May 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 28 February 2013 | |
29 Aug 2012 | AA | Accounts for a medium company made up to 31 August 2011 | |
24 Aug 2012 | AR01 |
Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-08-24
|
|
13 Aug 2012 | TM01 | Termination of appointment of David Ford as a director | |
29 Sep 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
29 Sep 2011 | CH01 | Director's details changed for Mr David Ford on 15 August 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Michael Scott Ervine on 31 August 2011 | |
29 Sep 2011 | CH03 | Secretary's details changed for Mr David Garbiak on 31 August 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Mr David Ford on 14 July 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Mr David Ford on 14 July 2011 | |
15 Aug 2011 | TM01 | Termination of appointment of James Scott as a director |