- Company Overview for THBS FRANCHISE LIMITED (09374555)
- Filing history for THBS FRANCHISE LIMITED (09374555)
- People for THBS FRANCHISE LIMITED (09374555)
- Insolvency for THBS FRANCHISE LIMITED (09374555)
- More for THBS FRANCHISE LIMITED (09374555)
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
|
|
26 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
12 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 11 February 2015
|
|
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
|