Advanced company searchLink opens in new window

THORNFIELD PROPERTIES (REDDITCH) INVESTMENTS LIMITED

Company number 03691965

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)
16 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2010 DS01 Application to strike the company off the register
09 Jul 2010 AD01 Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 July 2010
02 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
Statement of capital on 2010-02-02
  • GBP 3
08 Oct 2009 CH01 Director's details changed for Mr Jason Robert Marcus on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Anthony Marcus on 8 October 2009
08 Oct 2009 CH03 Secretary's details changed for Steven Andrew Brown on 8 October 2009
30 Sep 2009 288c Director's Change of Particulars / anthony marcus / 14/09/2009 / HouseName/Number was: , now: 21; Street was: 11 queens elm square, now: penthouse b, 21 davies street; Area was: old church street chelsea, now: mayfair; Post Code was: SW6 3ED, now: W1K 3DE
06 May 2009 225 Accounting reference date extended from 31/05/2009 to 30/11/2009
19 Feb 2009 AA Full accounts made up to 31 May 2008
09 Feb 2009 288c Director's Change of Particulars / jason marcus / 09/02/2009 / HouseName/Number was: , now: 54; Street was: 4 chalton drive, now: maresfield gardens; Area was: hampstead garden suburb, now: ; Post Code was: N2 0QW, now: NW3 5RX
08 Jan 2009 363a Return made up to 04/01/09; full list of members
10 Jun 2008 AA Full accounts made up to 31 May 2007
31 Jan 2008 363a Return made up to 04/01/08; full list of members
11 Dec 2007 287 Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX
12 Nov 2007 AA Full accounts made up to 31 May 2006
08 Feb 2007 363s Return made up to 04/01/07; full list of members
20 Jul 2006 AA Full accounts made up to 31 May 2005
23 Jun 2006 288a New secretary appointed
12 Jun 2006 288b Secretary resigned
07 Feb 2006 363s Return made up to 04/01/06; full list of members
13 Dec 2005 288b Director resigned
13 Dec 2005 288b Director resigned
04 Aug 2005 288c Director's particulars changed