Advanced company searchLink opens in new window

THEXTON DEVELOPMENTS LIMITED

Company number 03547948

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)
09 May 2010 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2010 4.72 Return of final meeting in a creditors' voluntary winding up
09 Oct 2009 4.68 Liquidators' statement of receipts and payments to 2 October 2009
29 Apr 2009 4.68 Liquidators' statement of receipts and payments to 2 April 2009
16 Oct 2008 4.68 Liquidators' statement of receipts and payments to 2 October 2008
22 Apr 2008 4.68 Liquidators' statement of receipts and payments to 2 October 2008
19 Oct 2007 287 Registered office changed on 19/10/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP
15 Oct 2007 4.68 Liquidators' statement of receipts and payments
11 Oct 2006 4.20 Statement of affairs
11 Oct 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Oct 2006 600 Appointment of a voluntary liquidator
28 Sep 2006 287 Registered office changed on 28/09/06 from: cavendish enterprise centre birkenhead cheshire CH41 8BY
24 Mar 2006 363a Return made up to 24/03/06; full list of members
29 Dec 2005 AA Total exemption small company accounts made up to 30 April 2005
04 Jun 2005 395 Particulars of mortgage/charge
04 Apr 2005 AA Total exemption small company accounts made up to 30 April 2004
01 Apr 2005 363s Return made up to 24/03/05; full list of members
22 Apr 2004 363s Return made up to 11/04/04; full list of members
22 Apr 2004 363(287) Registered office changed on 22/04/04
31 Mar 2004 AA Accounts for a small company made up to 30 April 2003
10 Feb 2004 288a New director appointed
30 Jan 2004 88(2)R Ad 01/01/04--------- £ si 100@1=100 £ ic 100/200
29 Jan 2004 287 Registered office changed on 29/01/04 from: cavendish enterprise centre birkenhead cheshire CH41 8BY
29 Jan 2004 288c Director's particulars changed
18 Jul 2003 AA Full accounts made up to 30 April 2002