Advanced company searchLink opens in new window

THREADSTER LIMITED

Company number 08155690

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)
01 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
01 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 26 August 2023
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 26 August 2022
24 Nov 2021 AD01 Registered office address changed from 36 Park Row Leeds West Yorkshire LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 24 November 2021
29 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 26 August 2021
05 Dec 2020 AD01 Registered office address changed from 35 Park Row Leeds LS1 5JL to 36 Park Row Leeds West Yorkshire LS1 5JL on 5 December 2020
05 Oct 2020 LIQ02 Statement of affairs
23 Sep 2020 AD01 Registered office address changed from Units 1-5 33B West Way Andover Hampshire SP10 5JG to 35 Park Row Leeds LS1 5JL on 23 September 2020
21 Sep 2020 600 Appointment of a voluntary liquidator
21 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-27
27 Jul 2020 PSC04 Change of details for Mr Andrew Evans as a person with significant control on 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
16 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 200
09 Mar 2020 AP03 Appointment of Mr Stuart Ian Poll as a secretary on 31 December 2019
09 Mar 2020 TM02 Termination of appointment of Andrew James Evans as a secretary on 31 December 2019
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
25 Jul 2019 PSC04 Change of details for Mr Andy Evans as a person with significant control on 26 July 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
06 Jun 2018 MR01 Registration of charge 081556900003, created on 29 May 2018
13 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
13 Apr 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
17 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Off-market purchase contract 30/11/2017