Advanced company searchLink opens in new window

THAI BAY UK LTD

Company number 09671166

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 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 31 October 2023
12 Dec 2023 AD01 Registered office address changed from Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP to Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB on 12 December 2023
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 31 October 2022
14 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 31 October 2021
06 Apr 2021 AD01 Registered office address changed from 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG to Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP on 6 April 2021
16 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 31 October 2020
25 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 31 October 2019
20 Nov 2018 LIQ02 Statement of affairs
20 Nov 2018 600 Appointment of a voluntary liquidator
20 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-01
24 Oct 2018 AD01 Registered office address changed from 34 West Sunniside Sunderland SR1 1BU United Kingdom to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 24 October 2018
23 Jun 2018 AA Micro company accounts made up to 31 July 2017
16 Apr 2018 AR01 Annual return made up to 29 June 2016 with full list of shareholders
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
17 Jul 2017 AA Micro company accounts made up to 31 July 2016
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 CS01 Confirmation statement made on 5 July 2016 with updates
06 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-06
  • GBP 1