- Company Overview for THORPE STONE DEVELOPMENTS LTD (08000201)
- Filing history for THORPE STONE DEVELOPMENTS LTD (08000201)
- People for THORPE STONE DEVELOPMENTS LTD (08000201)
- Insolvency for THORPE STONE DEVELOPMENTS LTD (08000201)
- More for THORPE STONE DEVELOPMENTS LTD (08000201)
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) |
---|---|---|---|
29 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2017 | |
30 Mar 2016 | AD01 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB to Mynott House 14 Bowling Green Lane London EC1R 0BD on 30 March 2016 | |
24 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2016 | 4.70 | Declaration of solvency | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
15 Jul 2014 | CERTNM |
Company name changed thorpestone developments LIMITED\certificate issued on 15/07/14
|
|
20 Jun 2014 | CONNOT | Change of name notice | |
30 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
15 May 2014 | AP01 | Appointment of Mr Anthony James Thorpe as a director | |
28 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
21 Mar 2012 | NEWINC | Incorporation |