- Company Overview for THISTLE WATER LIMITED (07208183)
- Filing history for THISTLE WATER LIMITED (07208183)
- People for THISTLE WATER LIMITED (07208183)
- More for THISTLE WATER LIMITED (07208183)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2016 | DS01 | Application to strike the company off the register | |
07 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
06 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Stephen Nigel Jennings on 21 July 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
05 Mar 2015 | AP03 | Appointment of Mrs Caroline Garrett as a secretary on 5 March 2015 | |
05 Mar 2015 | TM02 | Termination of appointment of Nicholas Charles David Craig as a secretary on 5 March 2015 | |
17 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
31 Jan 2014 | AP01 | Appointment of Mr Andrew John Dunn-Flores as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Robert Duff as a director | |
05 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from Fifth Floor, Kings Place 90 York Way London N1 9AG England on 15 July 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
19 Feb 2013 | AP01 | Appointment of Mr Stephen Nigel Jennings as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Nigel Earnshaw as a director | |
13 Feb 2013 | TM01 | Termination of appointment of John Mitchell as a director | |
31 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Oct 2011 | AP01 | Appointment of Mr Nigel John Earnshaw as a director | |
30 Aug 2011 | AP01 | Appointment of Mr Martin Frederick Bradbury as a director | |
30 Aug 2011 | TM01 | Termination of appointment of Andrew Crompton as a director |