Advanced company searchLink opens in new window

THIE DEVELOPMENTS LIMITED

Company number 07404295

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2017 DS01 Application to strike the company off the register
11 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
16 Oct 2015 CH01 Director's details changed for Mr Wesley Dean Crutcher on 1 December 2014
05 Feb 2015 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
13 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
08 Oct 2014 CERTNM Company name changed mooncrest trading LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-07
18 Sep 2014 AA Total exemption full accounts made up to 31 October 2013
31 Jan 2014 AA Total exemption small company accounts made up to 31 October 2012
14 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
07 Nov 2012 CERTNM Company name changed beyond the ultimate LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-10-30
07 Nov 2012 CONNOT Change of name notice
05 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
26 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
01 Feb 2012 CH01 Director's details changed for Mr Paul Andrew Clarke on 1 February 2012
24 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
13 Oct 2011 CERTNM Company name changed living consultancy LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
  • NM01 ‐ Change of name by resolution
22 Mar 2011 AP01 Appointment of Mr Paul Andrew Clarke as a director
21 Mar 2011 TM01 Termination of appointment of Chandra Ashfield as a director
21 Mar 2011 AP01 Appointment of Mr Wesley Dean Crutcher as a director
12 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)