Advanced company searchLink opens in new window

THI PLC

Company number 02880822

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)
15 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 3.6 Receiver's abstract of receipts and payments to 30 January 2012
07 Feb 2012 LQ02 Notice of ceasing to act as receiver or manager
24 May 2011 3.6 Receiver's abstract of receipts and payments to 3 April 2011
04 Jun 2010 3.6 Receiver's abstract of receipts and payments to 3 April 2010
04 Jun 2009 3.6 Receiver's abstract of receipts and payments to 3 April 2009
30 Apr 2008 3.6 Receiver's abstract of receipts and payments to 3 April 2009
22 Aug 2007 287 Registered office changed on 22/08/07 from: ernst & young cloth hall court 14 king street leeds west yorkshire LS1 2JN
07 Jun 2007 3.6 Receiver's abstract of receipts and payments
07 Jun 2006 3.6 Receiver's abstract of receipts and payments
09 May 2005 3.6 Receiver's abstract of receipts and payments
02 Jun 2004 3.6 Receiver's abstract of receipts and payments
02 Jun 2003 3.6 Receiver's abstract of receipts and payments
20 May 2002 3.6 Receiver's abstract of receipts and payments
09 Jul 2001 MISC Form 3.2 saf
09 Jul 2001 3.10 Administrative Receiver's report
07 Jun 2001 288b Director resigned
07 Jun 2001 288b Director resigned
18 May 2001 287 Registered office changed on 18/05/01 from: 22 grosvenor square london W1X 9LF
09 Apr 2001 405(1) Appointment of receiver/manager
04 Jan 2001 395 Particulars of mortgage/charge
03 Oct 2000 288a New secretary appointed
03 Oct 2000 288b Director resigned