- Company Overview for TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED (02775346)
- Filing history for TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED (02775346)
- People for TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED (02775346)
- Charges for TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED (02775346)
- Insolvency for TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED (02775346)
- More for TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED (02775346)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Sep 2021 | LIQ01 | Declaration of solvency | |
16 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2021 | AD01 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Gregs Building 1 Booth Street Manchester M2 4DU on 16 September 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Alan Mark Zoltie on 2 August 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
23 Apr 2021 | MR04 | Satisfaction of charge 2 in full | |
05 Mar 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
26 Jan 2021 | PSC02 | Notification of Jacksbackproperties Inc as a person with significant control on 3 September 2020 | |
26 Jan 2021 | PSC07 | Cessation of Valerie Ellen Huxley as a person with significant control on 3 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Valerie Ellen Huxley as a director on 3 September 2020 | |
08 Sep 2020 | AP01 | Appointment of Mr Alan Mark Zoltie as a director on 3 September 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jun 2020 | PSC04 | Change of details for Mrs Valerie Ellen Huxley as a person with significant control on 6 February 2017 | |
16 Jun 2020 | CH01 | Director's details changed for Ms Valerie Ellen Huxley on 12 December 2019 | |
16 Jun 2020 | PSC04 | Change of details for Mrs Valerie Ellen Huxley as a person with significant control on 12 December 2019 | |
16 Jun 2020 | CH01 | Director's details changed for Ms Valerie Ellen Huxley on 13 March 2017 | |
07 Feb 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
08 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates |