- Company Overview for THORNE PROPERTY DEVELOPMENTS LIMITED (04400072)
- Filing history for THORNE PROPERTY DEVELOPMENTS LIMITED (04400072)
- People for THORNE PROPERTY DEVELOPMENTS LIMITED (04400072)
- More for THORNE PROPERTY DEVELOPMENTS LIMITED (04400072)
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) |
---|---|---|---|
11 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2011 | DS01 | Application to strike the company off the register | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Jun 2010 | AR01 |
Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-06-02
|
|
22 Feb 2010 | TM02 | Termination of appointment of Close Trading Companies Secretaries Limited as a secretary | |
22 Feb 2010 | TM01 | Termination of appointment of Geoffrey Lewis as a director | |
22 Feb 2010 | TM01 | Termination of appointment of Robert Rickman as a director | |
22 Feb 2010 | TM01 | Termination of appointment of Christopher Taylor as a director | |
22 Feb 2010 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 22 February 2010 | |
22 Feb 2010 | AP03 | Appointment of Sarah Ann Thorne as a secretary | |
22 Feb 2010 | AP01 | Appointment of Malcolm Roger Thorne as a director | |
06 Jan 2010 | TM01 | Termination of appointment of Nicholas Jenkins as a director | |
05 Jan 2010 | AP01 | Appointment of Mr Christopher James Taylor as a director | |
30 Nov 2009 | AP01 | Appointment of Mr Nicholas Edward Vellacott Jenkins as a director | |
30 Nov 2009 | TM01 | Termination of appointment of Martin Towns as a director | |
16 Oct 2009 | CH01 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 | |
07 Jun 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
15 May 2009 | 288c | Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR | |
23 Mar 2009 | 363a | Return made up to 21/03/09; full list of members | |
20 Oct 2008 | 288c | Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom | |
10 Sep 2008 | 288a | Director appointed martin alexander towns | |
09 Sep 2008 | 288b | Appointment Terminated Director gwynne furlong | |
05 Sep 2008 | 288a | Director appointed robert james rickman | |
04 Sep 2008 | 288b | Appointment Terminated Director mark shaw |