- Company Overview for THORPE ROAD DEVELOPMENT LIMITED (09351230)
- Filing history for THORPE ROAD DEVELOPMENT LIMITED (09351230)
- People for THORPE ROAD DEVELOPMENT LIMITED (09351230)
- Charges for THORPE ROAD DEVELOPMENT LIMITED (09351230)
- Insolvency for THORPE ROAD DEVELOPMENT LIMITED (09351230)
- More for THORPE ROAD DEVELOPMENT LIMITED (09351230)
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) |
---|---|---|---|
21 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Mar 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2 March 2022 | |
25 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2021 | |
19 Feb 2020 | AD01 | Registered office address changed from 7 the Close Norwich NR1 1DJ to Townshend House Crown Road Norwich NR1 3DT on 19 February 2020 | |
18 Feb 2020 | LIQ01 | Declaration of solvency | |
18 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Sep 2018 | MR04 | Satisfaction of charge 093512300003 in full | |
11 Sep 2018 | MR04 | Satisfaction of charge 093512300002 in full | |
11 Sep 2018 | MR04 | Satisfaction of charge 093512300001 in full | |
14 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
14 Dec 2017 | CH01 | Director's details changed for Mr Ian Fox on 11 December 2017 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH01 | Director's details changed for Mr Ian Fox on 5 January 2016 | |
22 May 2015 | MR01 | Registration of charge 093512300002, created on 20 May 2015 | |
22 May 2015 | MR01 | Registration of charge 093512300003, created on 20 May 2015 | |
05 Mar 2015 | MR01 | Registration of charge 093512300001, created on 16 February 2015 |