T H S BUILDING LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewLiquidators' statement of receipts and payments to 2025-06-21

View Document

02/07/242 July 2024 Liquidators' statement of receipts and payments to 2024-06-21

View Document

21/05/2421 May 2024 Registered office address changed from Suite 101 & 102, Empire Way Business Park Liverpool Road Burnley BB12 6HH to First Floor, the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 2024-05-21

View Document

29/06/2329 June 2023 Statement of affairs

View Document

29/06/2329 June 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Suite 101 & 102, Empire Way Business Park Liverpool Road Burnley BB12 6HH on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of a voluntary liquidator

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

02/04/232 April 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

02/04/232 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

06/01/226 January 2022 Appointment of Mrs Jennifer Hillman as a director on 2018-02-28

View Document

20/12/2120 December 2021 Termination of appointment of Jennifer Hillman as a director on 2021-12-10

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER WALSH / 27/02/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HILLMAN / 28/02/2018

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company