Advanced company searchLink opens in new window

THISTLEDOVE LIMITED

Company number 03649523

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 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-26
08 Jun 2023 AD01 Registered office address changed from Ground Floor West One London Road Brentwood CM14 4QW England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 8 June 2023
06 Jun 2023 LIQ02 Statement of affairs
05 Jun 2023 600 Appointment of a voluntary liquidator
24 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
18 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 May 2022
23 Jun 2022 AP01 Appointment of Karen Anita Mcewan as a director on 22 June 2022
12 Apr 2022 TM01 Termination of appointment of Simon Jonathan Miller as a director on 24 March 2022
16 Mar 2022 AP04 Appointment of Indigo Corporate Secretary Limited as a secretary on 14 March 2022
16 Mar 2022 TM02 Termination of appointment of Rachel Peat as a secretary on 14 March 2022
26 Jan 2022 TM01 Termination of appointment of Richard Mark James Crampton as a director on 14 January 2022
14 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
06 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/11/20
06 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/11/20
06 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/11/20
06 Sep 2021 AA Audit exemption subsidiary accounts made up to 29 November 2020
08 Apr 2021 PSC05 Change of details for Martin Mccoll Retail Limited as a person with significant control on 6 April 2016
08 Mar 2021 MR01 Registration of charge 036495230006, created on 26 February 2021
25 Feb 2021 PSC05 Change of details for Martin Mccoll Retail Limited as a person with significant control on 9 December 2020
09 Dec 2020 AD01 Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to Ground Floor West One London Road Brentwood CM14 4QW on 9 December 2020
09 Dec 2020 AD01 Registered office address changed from Ground Floor West One London Road Brentwood CM14 4QW England to Ground Floor West One London Road Brentwood Essex CM14 4QW on 9 December 2020
09 Dec 2020 AD01 Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood CM14 4QW on 9 December 2020
07 Nov 2020 AA Audit exemption subsidiary accounts made up to 24 November 2019
07 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 24/11/19