Advanced company searchLink opens in new window

THRESH DEVELOPMENTS LIMITED

Company number 09284547

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)
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-28
  • GBP 1,000