Advanced company searchLink opens in new window

THE THISTLE GROUP LIMITED

Company number 04042281

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)
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
  • GBP 300
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