The Thrislington Engineering Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 9, 2003)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Liquidation
Company Number 00425105
Record last updated Tuesday, October 8, 2013 12:14:36 AM UTC
Official Address C/o Kroll Limited The Observatory Chapel Walks City Centre
There are 23 companies registered at this street
Locality City Centre
Region Manchester, England
Postal Code M21HL
Sector Manufacture other fabricated metal products

Charts

Visits

THRISLINGTON ENGINEERING COMPANY LIMITED(THE) (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-112020-12022-122023-12024-72025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 29, 2013 Order of court - restoration Order of court - restoration
Registry Aug 1, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 5, 2008 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 12, 2007 Liquidator's progress report Liquidator's progress report
Registry Sep 20, 2007 Miscellaneous document Miscellaneous document
Registry Sep 20, 2007 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Sep 20, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 20, 2007 Liquidator's progress report Liquidator's progress report
Registry Jan 4, 2007 Liquidator's progress report 4251... Liquidator's progress report 4251...
Registry Dec 15, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 8, 2005 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 8, 2005 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 8, 2005 Statement of company's affairs Statement of company's affairs
Registry Jul 21, 2005 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jul 20, 2005 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Oct 18, 2004 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Oct 13, 2004 Notice of statement of affairs Notice of statement of affairs
Registry Aug 17, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 23, 2004 Notice of administrators appointment Notice of administrators appointment
Registry Jul 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 6, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4251... Declaration of satisfaction in full or in part of a mortgage or charge 4251...
Registry Jul 6, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 6, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4251... Declaration of satisfaction in full or in part of a mortgage or charge 4251...
Registry Jun 23, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 21, 2004 Resignation of a director Resignation of a director
Registry May 8, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 22, 2004 Resignation of a director Resignation of a director
Registry Apr 6, 2004 Appointment of a director Appointment of a director
Registry Mar 17, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Oct 2, 2003 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Oct 2, 2003 Return by a company purchasing its own shares 4251... Return by a company purchasing its own shares 4251...
Registry Jun 11, 2003 Annual return Annual return
Financials Jun 9, 2003 Annual accounts Annual accounts
Registry Jun 8, 2003 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 16, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 27, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 13, 2002 Annual accounts Annual accounts
Registry May 10, 2002 Annual return Annual return
Registry Oct 23, 2001 Resignation of a director Resignation of a director
Financials Sep 14, 2001 Annual accounts Annual accounts
Registry May 24, 2001 Annual return Annual return
Registry Jun 12, 2000 Annual return 4251... Annual return 4251...
Financials Mar 29, 2000 Annual accounts Annual accounts
Financials Aug 23, 1999 Annual accounts 4251... Annual accounts 4251...
Registry May 22, 1999 Annual return Annual return
Financials Nov 13, 1998 Amended accounts Amended accounts
Registry Oct 27, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 3, 1998 Resignation of a director Resignation of a director
Financials Jul 8, 1998 Annual accounts Annual accounts
Registry Jun 8, 1998 Annual return Annual return
Financials Sep 23, 1997 Annual accounts Annual accounts
Registry May 21, 1997 Annual return Annual return
Registry May 9, 1997 Appointment of a secretary Appointment of a secretary
Registry May 9, 1997 Resignation of a director Resignation of a director
Registry Apr 14, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 18, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 30, 1997 Resignation of a director Resignation of a director
Financials Nov 12, 1996 Annual accounts Annual accounts
Registry Oct 29, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 17, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 17, 1996 Particulars of a mortgage or charge 4251... Particulars of a mortgage or charge 4251...
Registry Oct 14, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 12, 1996 Annual accounts Annual accounts
Registry Jul 24, 1996 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jun 25, 1996 Annual return Annual return
Financials Feb 14, 1996 Annual accounts Annual accounts
Registry Sep 22, 1995 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 31, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 19, 1995 Annual return Annual return
Financials May 19, 1995 Annual accounts Annual accounts
Registry May 19, 1995 Director's particulars changed Director's particulars changed
Registry May 19, 1994 Annual return Annual return
Financials May 19, 1994 Annual accounts Annual accounts
Registry May 19, 1994 Director's particulars changed Director's particulars changed
Registry May 20, 1993 Director's particulars changed 4251... Director's particulars changed 4251...
Financials May 20, 1993 Annual accounts Annual accounts
Registry May 20, 1993 Annual return Annual return
Registry Dec 3, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 16, 1992 Annual accounts Annual accounts
Registry May 18, 1992 Registered office changed Registered office changed
Registry May 18, 1992 Annual return Annual return
Financials May 18, 1992 Annual accounts Annual accounts
Registry May 17, 1992 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Dec 9, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 15, 1991 Director resigned, new director appointed 4251... Director resigned, new director appointed 4251...
Financials Jul 12, 1991 Annual accounts Annual accounts
Registry May 28, 1991 Annual return Annual return
Registry May 14, 1990 Annual return 4251... Annual return 4251...
Financials May 14, 1990 Annual accounts Annual accounts
Registry Nov 10, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 21, 1989 Annual accounts Annual accounts
Registry Apr 21, 1989 Annual return Annual return
Financials May 9, 1988 Annual accounts Annual accounts
Registry May 9, 1988 Annual return Annual return
Registry Apr 25, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 28, 1987 Annual accounts Annual accounts
Registry Jul 28, 1987 Annual return Annual return
Registry Jun 18, 1987 Alter mem and arts Alter mem and arts
Registry May 18, 1987 Memorandum of association Memorandum of association
Registry Jun 23, 1986 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)