- Company Overview for THORNLANE HOMES (RED HOUSE ANNEXE) LTD (07859141)
- Filing history for THORNLANE HOMES (RED HOUSE ANNEXE) LTD (07859141)
- People for THORNLANE HOMES (RED HOUSE ANNEXE) LTD (07859141)
- Charges for THORNLANE HOMES (RED HOUSE ANNEXE) LTD (07859141)
- More for THORNLANE HOMES (RED HOUSE ANNEXE) LTD (07859141)
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 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-05-12
|
|
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2014 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2014 | CH01 | Director's details changed for Mr Philip Neal on 17 October 2013 | |
28 May 2014 | AD01 | Registered office address changed from 1 the Red House Colchester Road Halstead Essex CO9 2FB on 28 May 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
16 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
24 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Nov 2011 | NEWINC |
Incorporation
|