Download leads from Nexok and grow your business. Find out more

G & T Thistlethwaite Limited

Documents

Total Documents46
Total Pages201

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off
3 March 2015Final Gazette dissolved via voluntary strike-off
18 November 2014First Gazette notice for voluntary strike-off
18 November 2014First Gazette notice for voluntary strike-off
6 November 2014Application to strike the company off the register
6 November 2014Application to strike the company off the register
8 October 2014Total exemption full accounts made up to 31 July 2014
8 October 2014Total exemption full accounts made up to 31 July 2014
24 April 2014Total exemption full accounts made up to 31 July 2013
24 April 2014Total exemption full accounts made up to 31 July 2013
12 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
12 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
2 January 2013Total exemption full accounts made up to 31 July 2012
2 January 2013Total exemption full accounts made up to 31 July 2012
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
2 April 2012Total exemption full accounts made up to 31 July 2011
2 April 2012Total exemption full accounts made up to 31 July 2011
10 December 2011Compulsory strike-off action has been discontinued
10 December 2011Compulsory strike-off action has been discontinued
7 December 2011Annual return made up to 29 July 2011 with a full list of shareholders
7 December 2011Annual return made up to 29 July 2011 with a full list of shareholders
22 November 2011First Gazette notice for compulsory strike-off
22 November 2011First Gazette notice for compulsory strike-off
7 December 2010Director's details changed for Gordon Thistlewaite on 30 November 2010
7 December 2010Director's details changed for Gordon Thistlewaite on 30 November 2010
13 October 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 1
13 October 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 1
13 October 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 1
13 September 2010Appointment of Gordon Thistlewaite as a director
13 September 2010Appointment of Gabrielle Louise Thistlewaite as a director
13 September 2010Appointment of Gordon Thistlewaite as a director
13 September 2010Appointment of Gabrielle Louise Thistlewaite as a director
13 September 2010Registered office address changed from 24 King Street Ulverston Cumbria LA12 7DZ on 13 September 2010
13 September 2010Registered office address changed from 24 King Street Ulverston Cumbria LA12 7DZ on 13 September 2010
6 September 2010Company name changed outermore LTD\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-19
6 September 2010Company name changed outermore LTD\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-19
6 September 2010Change of name notice
6 September 2010Change of name notice
5 August 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 August 2010
5 August 2010Termination of appointment of Yomtov Jacobs as a director
5 August 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 August 2010
5 August 2010Termination of appointment of Yomtov Jacobs as a director
5 August 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 August 2010
29 July 2010Incorporation
29 July 2010Incorporation
Sign up now to grow your client base. Plans & Pricing