Advanced company searchLink opens in new window

THBS FRANCHISE LIMITED

Company number 09374555

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)
12 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 17 July 2018
27 Jul 2018 LIQ10 Removal of liquidator by court order
13 Jul 2018 600 Appointment of a voluntary liquidator
23 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 17 July 2017
30 Sep 2016 AD01 Registered office address changed from Langdale House Wetherby Road Harrogate North Yorkshire HG2 7SH to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 30 September 2016
25 Sep 2016 4.20 Statement of affairs with form 4.19
25 Sep 2016 600 Appointment of a voluntary liquidator
25 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-18
26 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 1
10 Feb 2015 AP01 Appointment of Miss Freya Rose Bass as a director on 6 January 2015
06 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted