Advanced company searchLink opens in new window

THOMSON CURRIE NEW HOMES LIMITED

Company number 07612470

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)
06 May 2017 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Street London NW16BB on 26 April 2016
27 Jan 2016 4.68 Liquidators' statement of receipts and payments to 24 November 2015
03 Aug 2015 LIQ MISC INSOLVENCY:Secretary of State's Certificate of release of liquidator
01 Jul 2015 LIQ MISC Insolvency:s/s cert. Release of liquidator
15 Apr 2015 600 Appointment of a voluntary liquidator
15 Apr 2015 4.40 Notice of ceasing to act as a voluntary liquidator
15 Apr 2015 4.40 Notice of ceasing to act as a voluntary liquidator
14 Apr 2015 AD01 Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015
05 Dec 2014 AD01 Registered office address changed from 3Rd Floor Solar House 1-9 Romford Road London E15 4RG to Po Box 60317 10 Orange Street London WC2H 7WR on 5 December 2014
05 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Dec 2014 4.20 Statement of affairs with form 4.19
04 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-25
04 Dec 2014 600 Appointment of a voluntary liquidator
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 90
13 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
04 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2014 TM01 Termination of appointment of Laura Currie as a director
19 Feb 2014 TM01 Termination of appointment of Richard Entwistle as a director
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2013 AA Total exemption small company accounts made up to 30 April 2012