- Company Overview for THISTLE INTERNATIONAL FREIGHT LIMITED (SC104978)
- Filing history for THISTLE INTERNATIONAL FREIGHT LIMITED (SC104978)
- People for THISTLE INTERNATIONAL FREIGHT LIMITED (SC104978)
- Charges for THISTLE INTERNATIONAL FREIGHT LIMITED (SC104978)
- More for THISTLE INTERNATIONAL FREIGHT LIMITED (SC104978)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2015 | TM02 | Termination of appointment of Gwendolene Anne Vivienne Stupart as a secretary on 21 August 2015 | |
26 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 August 2015 | |
30 May 2015 | TM01 | Termination of appointment of Steven Pinkowski as a director on 30 April 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | CH01 | Director's details changed for Mr Grant Bennet Stupart on 1 March 2014 | |
12 Jan 2015 | CH01 | Director's details changed for Steven Pinkowski on 1 March 2014 | |
12 Jan 2015 | CH03 | Secretary's details changed for Gwendolene Anne Vivienne Stupart on 1 March 2014 | |
09 Oct 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
01 May 2014 | AUD | Auditor's resignation | |
30 Apr 2014 | MISC | Section 519 | |
01 Apr 2014 | AD01 | Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow Lanarkshire, G2 5QY on 1 April 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
03 Dec 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Dec 2012 | TM01 | Termination of appointment of Margaret Fletcher as a director | |
26 Sep 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
14 May 2012 | MISC | Section 519 | |
25 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
24 Nov 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
11 Mar 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 28 February 2011 | |
10 Mar 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
24 Feb 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 |