Advanced company searchLink opens in new window

TREASURY HOLDINGS UK LIMITED

Company number 06027010

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)
25 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 1 September 2023
17 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 1 September 2022
15 Nov 2021 AD01 Registered office address changed from 4 Hardman Square Springfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 1 September 2021
04 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 1 September 2020
04 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 1 September 2019
20 Sep 2019 LIQ MISC Insolvency:form LIQ12 - secretary of state's release
13 May 2019 600 Appointment of a voluntary liquidator
13 May 2019 LIQ10 Removal of liquidator by court order
19 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 1 September 2018
04 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 1 September 2017
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 1 September 2016
24 Sep 2015 4.68 Liquidators' statement of receipts and payments to 1 September 2015
07 Jan 2015 LIQ MISC OC Court order INSOLVENCY:court order re. Replacement of liquidator
07 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
12 Sep 2014 AD01 Registered office address changed from 188 Kirtling Street Battersea London SW8 5BN England to 4 Hardman Square Springfields Manchester M3 3EB on 12 September 2014
12 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-02
06 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2013 SOAS(A) Voluntary strike-off action has been suspended
21 May 2013 DS01 Application to strike the company off the register
03 May 2013 TM01 Termination of appointment of Robert Tincknell as a director
05 Mar 2012 AA Full accounts made up to 28 February 2011
24 Jan 2012 TM02 Termination of appointment of Karen Newman as a secretary
10 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1