THRUST LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved following liquidation

View Document

24/01/2324 January 2023 Final Gazette dissolved following liquidation

View Document

24/10/2224 October 2022 Return of final meeting in a members' voluntary winding up

View Document

07/01/227 January 2022 Declaration of solvency

View Document

07/01/227 January 2022 Appointment of a voluntary liquidator

View Document

07/01/227 January 2022 Registered office address changed from Club Chambers Museum Street York YO1 7DN England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 2022-01-07

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

10/11/2110 November 2021 Previous accounting period extended from 2021-02-28 to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY ROLAND GRIFFITHS / 10/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROLAND GRIFFITHS / 10/02/2019

View Document

02/10/182 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY ROLAND GRIFFITHS / 21/03/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/12/1715 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROLAND GRIFFITHS / 01/02/2017

View Document

08/11/168 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1510 February 2015 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