Having been setup in 2000, Thirsty People Ltd are based in Leicestershire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Hancock, Anita Frances, Hancock, Marie Elizabeth in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANCOCK, Anita Frances | 01 June 2001 | 31 July 2012 | 1 |
HANCOCK, Marie Elizabeth | 02 June 2000 | 01 June 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 April 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 16 April 2015 | |
AD01 - Change of registered office address | 06 March 2014 | |
RESOLUTIONS - N/A | 05 March 2014 | |
RESOLUTIONS - N/A | 05 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 March 2014 | |
4.20 - N/A | 05 March 2014 | |
AR01 - Annual Return | 24 October 2013 | |
CH01 - Change of particulars for director | 24 October 2013 | |
AD01 - Change of registered office address | 09 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 07 September 2013 | |
AA - Annual Accounts | 05 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2013 | |
AR01 - Annual Return | 14 November 2012 | |
TM02 - Termination of appointment of secretary | 14 November 2012 | |
MG01 - Particulars of a mortgage or charge | 07 June 2012 | |
AR01 - Annual Return | 24 January 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
CH03 - Change of particulars for secretary | 24 January 2012 | |
AD01 - Change of registered office address | 28 November 2011 | |
AA - Annual Accounts | 15 September 2011 | |
AA - Annual Accounts | 09 March 2011 | |
AR01 - Annual Return | 02 September 2010 | |
AA - Annual Accounts | 23 April 2010 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 03 June 2008 | |
363s - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 19 June 2007 | |
363s - Annual Return | 31 August 2006 | |
AA - Annual Accounts | 21 August 2006 | |
363s - Annual Return | 06 July 2005 | |
AA - Annual Accounts | 03 February 2005 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 09 September 2003 | |
363s - Annual Return | 03 July 2003 | |
363s - Annual Return | 19 July 2002 | |
AA - Annual Accounts | 11 April 2002 | |
287 - Change in situation or address of Registered Office | 09 January 2002 | |
363s - Annual Return | 04 September 2001 | |
288a - Notice of appointment of directors or secretaries | 04 September 2001 | |
288b - Notice of resignation of directors or secretaries | 24 August 2001 | |
288b - Notice of resignation of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 03 August 2000 | |
225 - Change of Accounting Reference Date | 27 June 2000 | |
288b - Notice of resignation of directors or secretaries | 14 June 2000 | |
288b - Notice of resignation of directors or secretaries | 14 June 2000 | |
287 - Change in situation or address of Registered Office | 14 June 2000 | |
288a - Notice of appointment of directors or secretaries | 14 June 2000 | |
288a - Notice of appointment of directors or secretaries | 14 June 2000 | |
NEWINC - New incorporation documents | 02 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 28 May 2012 | Outstanding |
N/A |