Advanced company searchLink opens in new window

THREETF LIMITED

Company number 08792682

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)
28 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jan 2022 AD01 Registered office address changed from 1st Floor Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 17 January 2022
09 Jan 2022 600 Appointment of a voluntary liquidator
09 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-17
09 Jan 2022 LIQ01 Declaration of solvency
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 AD01 Registered office address changed from Primrose Studios Primrose Road Clitheroe Lancashire BB7 1BT England to 1st Floor Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG on 4 April 2019
15 Jan 2019 CS01 Confirmation statement made on 27 November 2018 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Nov 2018 TM01 Termination of appointment of Christopher John Evans as a director on 14 November 2018
04 Jun 2018 AD01 Registered office address changed from The Station House Station Road Whalley Lancashire BB7 9RT United Kingdom to Primrose Studios Primrose Road Clitheroe Lancashire BB7 1BT on 4 June 2018
21 Jan 2018 CS01 Confirmation statement made on 27 November 2017 with no updates
21 Jan 2018 PSC02 Notification of Web Financial Group Sa as a person with significant control on 14 June 2016
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2017 SH08 Change of share class name or designation
27 Sep 2017 CH01 Director's details changed for Christopher John Evans on 27 September 2017
27 Sep 2017 TM01 Termination of appointment of James Charles Wiandt as a director on 26 September 2017