Advanced company searchLink opens in new window

THORNFIELD PROPERTIES CHESTERFIELD LIMITED

Company number 06915776

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
06 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
22 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
26 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
28 Apr 2014 AA Accounts for a dormant company made up to 31 May 2013
28 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
01 Aug 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
01 Jun 2011 AD01 Registered office address changed from 1 Little New Street London EC4A 3TR United Kingdom on 1 June 2011
28 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
08 Sep 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
08 Sep 2010 AD01 Registered office address changed from 105 Wigmore Street London W1U 1QY Uk on 8 September 2010
28 Jan 2010 AP01 Appointment of Mr Richard James Chenery as a director
27 Jan 2010 TM01 Termination of appointment of Jason Marcus as a director
27 Jan 2010 TM02 Termination of appointment of Steven Brown as a secretary