Advanced company searchLink opens in new window

THORNFIELD CARE LIMITED

Company number 04552319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 May 2010 DISS40 Compulsory strike-off action has been discontinued
05 May 2010 AA Accounts for a small company made up to 31 March 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
31 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
28 Oct 2009 CH04 Secretary's details changed for Vance Harris Services Limited on 1 October 2009
23 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
17 Oct 2009 AD03 Register(s) moved to registered inspection location
17 Oct 2009 AD02 Register inspection address has been changed
05 Feb 2009 AA Accounts for a small company made up to 31 March 2008
27 Oct 2008 363a Return made up to 03/10/08; full list of members
27 Oct 2008 353 Location of register of members
04 Aug 2008 AA Total exemption small company accounts made up to 31 December 2006
09 Jul 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008
18 Jun 2008 287 Registered office changed on 18/06/2008 from 3 marvern house 199 marsh wall meridian gate london E14 9YT
30 May 2008 288a Secretary appointed vance harris services LIMITED
30 May 2008 288b Appointment terminated secretary keith macdonald
05 Apr 2008 363s Return made up to 03/10/07; full list of members
  • 363(287) ‐ Registered office changed on 05/04/08
18 Dec 2006 363a Return made up to 03/10/06; full list of members
18 Dec 2006 288c Director's particulars changed
27 Nov 2006 288a New director appointed
10 Nov 2006 288a New secretary appointed
10 Nov 2006 287 Registered office changed on 10/11/06 from: the mews, queen street colyton devon EX24 6JU
10 Nov 2006 288b Director resigned