Advanced company searchLink opens in new window

THIRTY ONE LIMITED

Company number 06451105

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)
06 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2016 4.68 Liquidators' statement of receipts and payments to 22 June 2016
06 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Apr 2016 4.68 Liquidators' statement of receipts and payments to 19 February 2016
06 Mar 2015 AD01 Registered office address changed from C/O Thirtyone Limited Unit 2 8 Vale Lane Bedminster Bristol Somerset BS3 5RU to C/O Quantuma Llp Floor 14 Dukes Keep 1 Marsh Lane Southampton SO14 3EX on 6 March 2015
05 Mar 2015 4.20 Statement of affairs with form 4.19
05 Mar 2015 600 Appointment of a voluntary liquidator
05 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-20
07 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
28 Jan 2014 TM02 Termination of appointment of a secretary
28 Jan 2014 TM02 Termination of appointment of Alice Johnstone as a secretary
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
11 Jan 2013 CH01 Director's details changed for Mr Damien Fricker on 10 August 2012
11 Jan 2013 AD01 Registered office address changed from 69 Springfield Road Cotham Bristol BS6 5SW on 11 January 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Feb 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Damien Fricker on 10 February 2010
24 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Dec 2008 363a Return made up to 11/12/08; full list of members