- Company Overview for THRESH DEVELOPMENTS LIMITED (09284547)
- Filing history for THRESH DEVELOPMENTS LIMITED (09284547)
- People for THRESH DEVELOPMENTS LIMITED (09284547)
- More for THRESH DEVELOPMENTS LIMITED (09284547)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2022 | DS01 | Application to strike the company off the register | |
11 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
21 Jun 2021 | TM01 | Termination of appointment of Luke James Paterson as a director on 16 June 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Alistair John Paterson as a director on 16 June 2021 | |
19 Apr 2021 | AA01 | Current accounting period extended from 31 October 2020 to 30 April 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
29 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
18 Aug 2016 | AD01 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to Old Coal Yard Muck Lane Rackheath Norwich Norfolk NR13 6st on 18 August 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
07 Nov 2014 | AD01 | Registered office address changed from Dilham Hall Honing Road Dilham North Walsham Norfolk NR28 9PN England to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 7 November 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Mr Luke James Paterson on 29 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom to Dilham Hall Honing Road Dilham North Walsham Norfolk NR28 9PN on 29 October 2014 | |
28 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-28
|