THOMAS HOUGHTON DESIGN LIMITED

Company Documents

DateDescription
05/11/235 November 2023 Final Gazette dissolved following liquidation

View Document

05/11/235 November 2023 Final Gazette dissolved following liquidation

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/08/235 August 2023 Resolutions

View Document

02/05/232 May 2023 Statement of affairs

View Document

06/04/236 April 2023 Appointment of a voluntary liquidator

View Document

03/04/233 April 2023 Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-04-03

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Amended micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Compulsory strike-off action has been suspended

View Document

02/03/222 March 2022 Compulsory strike-off action has been suspended

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 26 BOUVERIE COURT LEEDS LS9 8LB ENGLAND

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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