- Company Overview for THOMSON CURRIE NEW HOMES LIMITED (07612470)
- Filing history for THOMSON CURRIE NEW HOMES LIMITED (07612470)
- People for THOMSON CURRIE NEW HOMES LIMITED (07612470)
- Charges for THOMSON CURRIE NEW HOMES LIMITED (07612470)
- Insolvency for THOMSON CURRIE NEW HOMES LIMITED (07612470)
- More for THOMSON CURRIE NEW HOMES LIMITED (07612470)
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
|
|
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
|
|
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 |