Advanced company searchLink opens in new window

THORPE ROAD DEVELOPMENT LIMITED

Company number 09351230

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-02-13
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
  • GBP 2
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