Advanced company searchLink opens in new window

THISTLE CLEANING LIMITED

Company number 06247703

Filter by category

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)
20 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
15 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
19 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
18 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
16 Mar 2012 CH01 Director's details changed for Phillip Lionel Ullmann on 16 March 2012
16 Mar 2012 CH01 Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012
16 Mar 2012 CH01 Director's details changed for Daniel Liebert on 16 March 2012
16 Mar 2012 CH03 Secretary's details changed for Alan Connor on 16 March 2012
28 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
17 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/03/2024 under section 1088 of the Companies Act 2006
28 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
28 May 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/03/2024 under section 1088 of the Companies Act 2006
15 Dec 2009 AA Accounts for a dormant company made up to 30 June 2009
27 May 2009 363a Return made up to 15/05/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/03/2024 under section 1088 of the Companies Act 2006
12 Mar 2009 AA Accounts for a dormant company made up to 30 June 2008
05 Jun 2008 363a Return made up to 15/05/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/03/2024 under section 1088 of the Companies Act 2006
09 May 2008 225 Accounting reference date extended from 31/12/2007 to 30/06/2008
20 Jul 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
14 Jul 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08
26 Jun 2007 287 Registered office changed on 26/06/07 from: st james's court brown street manchester M2 2JF
20 Jun 2007 288b Director resigned
20 Jun 2007 288b Secretary resigned
20 Jun 2007 288a New secretary appointed
20 Jun 2007 288a New director appointed
20 Jun 2007 288a New director appointed