- Company Overview for THORNFIELD CARE LIMITED (04552319)
- Filing history for THORNFIELD CARE LIMITED (04552319)
- People for THORNFIELD CARE LIMITED (04552319)
- Charges for THORNFIELD CARE LIMITED (04552319)
- More for THORNFIELD CARE LIMITED (04552319)
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
|
|
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 |