Advanced company searchLink opens in new window

THISTLE WATER LIMITED

Company number 07208183

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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