Advanced company searchLink opens in new window

THREAD PRESS LTD

Company number 07719007

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)
08 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Dec 2015 4.68 Liquidators' statement of receipts and payments to 21 October 2015
18 Nov 2015 AD01 Registered office address changed from Elwell Watchorn & Saxton Llp 14 Queensbridge Northampton NN4 7BF to 109 Swan Street Sileby Leicestershire LE12 7NN on 18 November 2015
14 Nov 2014 AA Total exemption small company accounts made up to 14 October 2014
10 Nov 2014 AA01 Previous accounting period shortened from 30 April 2015 to 14 October 2014
04 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Oct 2014 AD01 Registered office address changed from Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY to 14 Queensbridge Northampton NN4 7BF on 30 October 2014
29 Oct 2014 4.70 Declaration of solvency
29 Oct 2014 600 Appointment of a voluntary liquidator
29 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-22
05 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
01 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
09 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
31 May 2013 AA01 Previous accounting period shortened from 31 July 2013 to 30 April 2013
21 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Oct 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
25 Oct 2012 AD01 Registered office address changed from 8 Chatteris Avenue Leicester Leicestershire LE5 6JA England on 25 October 2012
23 May 2012 SH01 Statement of capital following an allotment of shares on 23 May 2012
  • GBP 125
26 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted