Advanced company searchLink opens in new window

THYME LIMITED

Company number 06621441

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)
23 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jun 2012 AD01 Registered office address changed from 24 Wellington Street St. Johns Blackburn Lancashire BB1 8AF on 14 June 2012
28 Mar 2012 4.68 Liquidators' statement of receipts and payments to 24 January 2012
09 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Feb 2011 4.20 Statement of affairs with form 4.19
10 Feb 2011 AD01 Registered office address changed from Sirloin Inn Station Road Hoghton Preston Lancashire PR5 0DD on 10 February 2011
08 Feb 2011 600 Appointment of a voluntary liquidator
08 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-25
02 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Aug 2010 AR01 Annual return made up to 17 June 2010
Statement of capital on 2010-08-31
  • GBP 100
30 Jun 2009 363a Return made up to 17/06/09; full list of members
16 Mar 2009 AA Accounts made up to 31 December 2008
04 Feb 2009 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
02 Dec 2008 288c Secretary's Change of Particulars / alison keough / 02/12/2008 / Nationality was: , now: british; Date of Birth was: none, now: 21-Aug-1965; Title was: , now: mrs; Middle Name/s was: , now: patricia
02 Dec 2008 288c Director's Change of Particulars / alison keough / 02/12/2008 / HouseName/Number was: , now: garden cottage; Street was: manor cottage scholes fold, now: scholes fold
02 Dec 2008 288b Appointment Terminated Director alex coward
17 Jun 2008 NEWINC Incorporation