Advanced company searchLink opens in new window

THURLEIGH DEVELOPMENTS LIMITED

Company number 07703886

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-06-26
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