THIRD FLOOR DESIGN LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/08/2429 August 2024 Liquidators' statement of receipts and payments to 2024-06-29

View Document

05/09/235 September 2023 Liquidators' statement of receipts and payments to 2023-06-29

View Document

30/08/2330 August 2023 Satisfaction of charge 063750780001 in full

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/2022 December 2020 ADOPT ARTICLES 03/12/2020

View Document

22/12/2022 December 2020 ARTICLES OF ASSOCIATION

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 03/12/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 03/02/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 03/02/2020

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM FORMAL HOUSE 60-62 ST GEORGE'S RD CHELTENHAM GL50 3PN

View Document

03/02/203 February 2020 SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 03/02/2020

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063750780001

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/05/1620 May 2016 NC INC ALREADY ADJUSTED 25/04/2016

View Document

19/05/1619 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 1.053

View Document

13/01/1613 January 2016 SUB-DIVISION 10/12/15

View Document

14/10/1514 October 2015 SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 31/08/2015

View Document

14/10/1514 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/04/156 April 2015 REGISTERED OFFICE CHANGED ON 06/04/2015 FROM 37 ST. GEORGES ROAD CHELTENHAM GL50 3DU

View Document

04/11/144 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/09/2013

View Document

28/10/1328 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 01/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1330 May 2013 19/09/12 NO CHANGES

View Document

30/05/1330 May 2013 COMPANY RESTORED ON 30/05/2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 13 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GL2 8DN

View Document

30/04/1330 April 2013 STRUCK OFF AND DISSOLVED

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 01/07/2011

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 01/07/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/07/2011

View Document

17/10/1117 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/07/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/02/1115 February 2011 DISS40 (DISS40(SOAD))

View Document

14/02/1114 February 2011 Annual return made up to 19 September 2010 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/09/2010

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/10/0913 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 19.4 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GLOUCESTERSHIRE GL2 8DN

View Document

31/05/0931 May 2009 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/11/2008

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 01/11/2008

View Document

19/09/0719 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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