Advanced company searchLink opens in new window

THISTLE REALISATIONS LIMITED

Company number 00606877

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)
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
  • RES15 ‐ Change company name resolution on 2016-02-19
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
  • GBP 4,993,134
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