Advanced company searchLink opens in new window

THIRD FLOOR DESIGN LIMITED

Company number 06375078

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)
15 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 29 June 2024
05 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
30 Aug 2023 MR04 Satisfaction of charge 063750780001 in full
11 Jul 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Jul 2022 AD01 Registered office address changed from 22 Lansdown Place Lane Cheltenham Gloucestershire GL50 2LB England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 July 2022
07 Jul 2022 600 Appointment of a voluntary liquidator
07 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-30
07 Jul 2022 LIQ02 Statement of affairs
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
25 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with updates
18 May 2021 AA Total exemption full accounts made up to 31 August 2020
22 Dec 2020 SH08 Change of share class name or designation
22 Dec 2020 MA Memorandum and Articles of Association
22 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 CC04 Statement of company's objects
22 Dec 2020 SH10 Particulars of variation of rights attached to shares
21 Dec 2020 PSC04 Change of details for Mr James Peter Cowdale as a person with significant control on 3 December 2020
08 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
03 Feb 2020 CH01 Director's details changed for Mr James Peter Cowdale on 3 February 2020
03 Feb 2020 CH03 Secretary's details changed for Katie Hawkins on 3 February 2020
03 Feb 2020 PSC04 Change of details for Mr James Peter Cowdale as a person with significant control on 3 February 2020
03 Feb 2020 AD01 Registered office address changed from Formal House 60-62 st George's Rd Cheltenham GL50 3PN to 22 Lansdown Place Lane Cheltenham Gloucestershire GL50 2LB on 3 February 2020