- Company Overview for THFL PROPERTIES LIMITED (07052433)
- Filing history for THFL PROPERTIES LIMITED (07052433)
- People for THFL PROPERTIES LIMITED (07052433)
- More for THFL PROPERTIES LIMITED (07052433)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2018 | DS01 | Application to strike the company off the register | |
23 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
15 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | AD01 | Registered office address changed from Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ England to Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ on 22 October 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from 12 Wensleydale Droitwich Spa Worcestershire WR9 8PF to Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ on 22 October 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
25 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Jul 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 March 2011 | |
17 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
10 Dec 2009 | AP01 | Appointment of Mr Nicholas Adam Liddell as a director | |
10 Dec 2009 | TM01 | Termination of appointment of Richard Brighton as a director |