- Company Overview for THORNFIELD PROPERTIES (FELTHAM) LIMITED (04925187)
- Filing history for THORNFIELD PROPERTIES (FELTHAM) LIMITED (04925187)
- People for THORNFIELD PROPERTIES (FELTHAM) LIMITED (04925187)
- Charges for THORNFIELD PROPERTIES (FELTHAM) LIMITED (04925187)
- Insolvency for THORNFIELD PROPERTIES (FELTHAM) LIMITED (04925187)
- More for THORNFIELD PROPERTIES (FELTHAM) LIMITED (04925187)
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) |
---|---|---|---|
17 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 September 2011 | |
14 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
28 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2010 | AD01 | Registered office address changed from C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR United Kingdom on 2 September 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ England on 23 March 2010 | |
09 Mar 2010 | AA | Full accounts made up to 30 November 2008 | |
17 Feb 2010 | AD01 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 17 February 2010 | |
28 Jan 2010 | TM01 | Termination of appointment of Anthony Marcus as a director | |
28 Jan 2010 | TM01 | Termination of appointment of Jason Marcus as a director | |
28 Jan 2010 | TM01 | Termination of appointment of Donald Gateley as a director | |
28 Jan 2010 | AP01 | Appointment of Mr Richard James Chenery as a director | |
28 Jan 2010 | TM02 | Termination of appointment of Steven Brown as a secretary | |
28 Jan 2010 | AP01 | Appointment of Mr Nicholas Hugh Ferguson as a director | |
23 Oct 2009 | AR01 |
Annual return made up to 8 October 2009 with full list of shareholders
Statement of capital on 2009-10-23
|
|
23 Oct 2009 | CH01 | Director's details changed for Mr Donald Kenneth Gateley on 22 October 2009 | |
08 Oct 2009 | CH03 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 |