- Company Overview for THURLEIGH DEVELOPMENTS LIMITED (07703886)
- Filing history for THURLEIGH DEVELOPMENTS LIMITED (07703886)
- People for THURLEIGH DEVELOPMENTS LIMITED (07703886)
- Insolvency for THURLEIGH DEVELOPMENTS LIMITED (07703886)
- More for THURLEIGH DEVELOPMENTS LIMITED (07703886)
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) |
---|---|---|---|
05 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2023 | |
01 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2022 | |
03 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2021 | |
03 Aug 2020 | AD01 | Registered office address changed from 83 Camp Road St. Albans Herts AL1 5JN to Streling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 3 August 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 83 Camp Road St. Albans Herts AL1 5JN on 27 July 2020 | |
18 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2020 | LIQ01 | Declaration of solvency | |
02 Sep 2019 | AD01 | Registered office address changed from Ground Floor 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019 | |
19 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
19 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 July 2018 | |
10 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
10 Jul 2019 | CH01 | Director's details changed for Mr Paul George Milner on 10 July 2019 | |
10 Jul 2019 | TM02 | Termination of appointment of Mornington Secretaires Limited as a secretary on 10 July 2019 | |
04 Jul 2019 | CH04 | Secretary's details changed for Mornington Secretaires Limited on 3 July 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Apr 2019 | TM01 | Termination of appointment of Michael Howard Goldstein as a director on 25 March 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Ivan Howard Ezekiel as a director on 25 March 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT to Ground Floor 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 5 April 2019 | |
04 Sep 2018 | PSC01 | Notification of Tania Bard as a person with significant control on 6 April 2016 | |
04 Sep 2018 | PSC01 | Notification of Alexander Bard as a person with significant control on 6 April 2016 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 |