THIRSTY PEOPLE LIMITED

04006671
PIONEER HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP

Documents

Documents
Date Category Description Pages
16 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
16 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Apr 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Mar 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Mar 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
05 Mar 2014 resolution Resolution 1 Buy now
24 Oct 2013 annual-return Annual Return 3 Buy now
24 Oct 2013 officers Change of particulars for director (Mr Malcolm Thomas Hancock) 2 Buy now
09 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Sep 2013 accounts Annual Accounts 10 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
14 Nov 2012 annual-return Annual Return 3 Buy now
14 Nov 2012 officers Termination of appointment of secretary (Anita Hancock) 1 Buy now
07 Jun 2012 mortgage Particulars of a mortgage or charge 11 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
24 Jan 2012 officers Change of particulars for director (Malcolm Hancock) 3 Buy now
24 Jan 2012 officers Change of particulars for secretary (Anita Hancock) 2 Buy now
28 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Sep 2011 accounts Annual Accounts 10 Buy now
09 Mar 2011 accounts Annual Accounts 9 Buy now
02 Sep 2010 annual-return Annual Return 14 Buy now
23 Apr 2010 accounts Annual Accounts 10 Buy now
20 Aug 2009 annual-return Return made up to 01/08/09; full list of members 10 Buy now
04 Aug 2009 accounts Annual Accounts 9 Buy now
20 Jan 2009 annual-return Return made up to 02/06/08; full list of members 3 Buy now
03 Jun 2008 accounts Annual Accounts 10 Buy now
24 Sep 2007 annual-return Return made up to 02/06/07; no change of members 6 Buy now
19 Jun 2007 accounts Annual Accounts 11 Buy now
31 Aug 2006 annual-return Return made up to 02/06/06; full list of members 6 Buy now
21 Aug 2006 accounts Annual Accounts 11 Buy now
06 Jul 2005 annual-return Return made up to 02/06/05; full list of members 6 Buy now
03 Feb 2005 accounts Annual Accounts 10 Buy now
12 Jul 2004 accounts Annual Accounts 12 Buy now
28 Jun 2004 annual-return Return made up to 02/06/04; full list of members 6 Buy now
09 Sep 2003 accounts Annual Accounts 10 Buy now
03 Jul 2003 annual-return Return made up to 02/06/03; full list of members 6 Buy now
19 Jul 2002 annual-return Return made up to 02/06/02; full list of members 6 Buy now
11 Apr 2002 accounts Annual Accounts 5 Buy now
09 Jan 2002 address Registered office changed on 09/01/02 from: penfold brockhamhurst road betchworth surrey RH3 7AP 1 Buy now
04 Sep 2001 annual-return Return made up to 02/06/01; full list of members 6 Buy now
04 Sep 2001 officers New secretary appointed 2 Buy now
24 Aug 2001 officers Director resigned 1 Buy now
24 Aug 2001 officers Secretary resigned 1 Buy now
03 Aug 2000 officers New director appointed 2 Buy now
27 Jun 2000 accounts Accounting reference date extended from 30/06/01 to 31/07/01 1 Buy now
14 Jun 2000 officers Secretary resigned 1 Buy now
14 Jun 2000 officers Director resigned 1 Buy now
14 Jun 2000 address Registered office changed on 14/06/00 from: 229 nether street london N3 1NT 1 Buy now
14 Jun 2000 officers New secretary appointed 2 Buy now
14 Jun 2000 officers New director appointed 2 Buy now
02 Jun 2000 incorporation Incorporation Company 12 Buy now