- Company Overview for THREAD PRESS LTD (07719007)
- Filing history for THREAD PRESS LTD (07719007)
- People for THREAD PRESS LTD (07719007)
- Insolvency for THREAD PRESS LTD (07719007)
- More for THREAD PRESS LTD (07719007)
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
|
|
05 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
01 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
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
|
|
26 Jul 2011 | NEWINC |
Incorporation
|