- Company Overview for THISTLE REALISATIONS LIMITED (00606877)
- Filing history for THISTLE REALISATIONS LIMITED (00606877)
- People for THISTLE REALISATIONS LIMITED (00606877)
- Charges for THISTLE REALISATIONS LIMITED (00606877)
- Insolvency for THISTLE REALISATIONS LIMITED (00606877)
- More for THISTLE REALISATIONS LIMITED (00606877)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2019 | AM23 | Notice of move from Administration to Dissolution | |
26 Jun 2019 | AM01 | Appointment of an administrator | |
06 Jun 2019 | AC92 | Restoration by order of the court | |
24 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2017 | AM23 | Notice of move from Administration to Dissolution | |
06 Jun 2017 | AM10 | Administrator's progress report | |
21 Dec 2016 | 2.24B | Administrator's progress report to 18 November 2016 | |
26 Oct 2016 | 2.31B | Notice of extension of period of Administration | |
28 Jun 2016 | 2.24B | Administrator's progress report to 18 May 2016 | |
27 Feb 2016 | CERTNM |
Company name changed industrial acoustics company LIMITED\certificate issued on 27/02/16
|
|
27 Feb 2016 | CONNOT | Change of name notice | |
13 Feb 2016 | AD01 | Registered office address changed from Iac House, Moorside Road Winchester Hampshire SO23 7US to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 13 February 2016 | |
02 Feb 2016 | 2.17B | Statement of administrator's proposal | |
01 Feb 2016 | F2.18 | Notice of deemed approval of proposals | |
15 Dec 2015 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
30 Nov 2015 | 2.12B | Appointment of an administrator | |
12 Nov 2015 | TM01 | Termination of appointment of Geoffrey Thomas Crowhurst as a director on 30 June 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
17 Oct 2014 | AP01 | Appointment of Mr Mark Andrew King as a director on 14 October 2014 | |
02 Oct 2014 | TM02 | Termination of appointment of Murray Budd as a secretary on 1 May 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Simon St.John Greaves as a director on 2 October 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Calum James Forsyth as a director on 2 September 2014 | |
04 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Jan 2014 | MISC | Section 519 |