Advanced company searchLink opens in new window

THURLEIGH ESTATES (DARTMOUTH)LIMITED

Company number 05319430

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)
27 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2016 2.24B Administrator's progress report to 19 July 2016
27 Jul 2016 2.35B Notice of move from Administration to Dissolution on 19 July 2016
14 Jul 2016 2.24B Administrator's progress report to 8 June 2016
12 Jan 2016 2.24B Administrator's progress report to 8 December 2015
24 Jul 2015 2.31B Notice of extension of period of Administration
15 Jul 2015 2.24B Administrator's progress report to 8 June 2015
05 Feb 2015 2.24B Administrator's progress report to 8 December 2014
22 Jan 2015 2.40B Notice of appointment of replacement/additional administrator
22 Jan 2015 2.39B Notice of vacation of office by administrator
28 Oct 2014 F2.18 Notice of deemed approval of proposals
13 Oct 2014 2.16B Statement of affairs with form 2.14B/2.15B
18 Sep 2014 2.17B Statement of administrator's proposal
03 Sep 2014 2.16B Statement of affairs with form 2.14B
06 Aug 2014 AD01 Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to The Chancery 58 Spring Gardens Manchester M2 1EW on 6 August 2014
01 Aug 2014 2.12B Appointment of an administrator
09 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,715
03 Jan 2014 AA Total exemption full accounts made up to 31 December 2012
22 Apr 2013 TM02 Termination of appointment of Barbara Rose as a secretary
08 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 2,097
17 Jan 2012 CC04 Statement of company's objects
17 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities