Advanced company searchLink opens in new window

THISTLE UNDERWRITERS LIMITED

Company number 06448082

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 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2017 4.68 Liquidators' statement of receipts and payments to 6 April 2017
20 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Oct 2016 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 6 October 2016
04 Oct 2016 4.70 Declaration of solvency
04 Oct 2016 600 Appointment of a voluntary liquidator
04 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
20 Sep 2016 SH20 Statement by Directors
20 Sep 2016 SH19 Statement of capital on 20 September 2016
  • GBP 1
20 Sep 2016 CAP-SS Solvency Statement dated 24/08/16
20 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2016 TM01 Termination of appointment of Jlt Corporate Services Limited as a director on 13 September 2016
13 Sep 2016 AP01 Appointment of Mrs Helen Louise Ashton as a director on 13 September 2016
15 Aug 2016 TM01 Termination of appointment of Siobhan Hornsey as a director on 11 August 2016
02 Aug 2016 AP01 Appointment of Siobhan Hornsey as a director on 27 July 2016
21 Jul 2016 TM01 Termination of appointment of Robert Alan Styring as a director on 13 July 2016
21 Jul 2016 AP01 Appointment of Helen Frances Hay as a director on 13 July 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,182,726
18 Dec 2015 AP02 Appointment of Jlt Corporate Services Limited as a director on 16 December 2015
08 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,182,726
13 Jul 2015 AA Full accounts made up to 31 December 2014
12 Jan 2015 TM02 Termination of appointment of David James Hickman as a secretary on 31 December 2014
12 Jan 2015 AP03 Appointment of Helen Hay as a secretary on 31 December 2014
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,182,726
02 Jul 2014 AA Full accounts made up to 31 December 2013