THURLEIGH PARTNERSHIP LIMITED

Sterling Ford Centurion Court Sterling Ford Centurion Court, St Albans, AL1 5JN, Herts
StatusLIQUIDATION
Company No.08731796
CategoryPrivate Limited Company
Incorporated14 Oct 2013
Age10 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

THURLEIGH PARTNERSHIP LIMITED is an liquidation private limited company with number 08731796. It was incorporated 10 years, 7 months, 16 days ago, on 14 October 2013. The company address is Sterling Ford Centurion Court Sterling Ford Centurion Court, St Albans, AL1 5JN, Herts.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2023

Action Date: 25 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Aug 2022

Action Date: 25 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Sep 2021

Action Date: 25 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: Sterling Ford,Centurian Court 83 Camp Road St. Albans Herts AL1 5JN

New address: Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Old address: 168 Shoreditch High Street 4th Floor London E1 6HU England

New address: Sterling Ford,Centurian Court 83 Camp Road St. Albans Herts AL1 5JN

Change date: 2020-07-24

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: 168 Shoreditch High Street 4th Floor London E1 6HU

Change date: 2019-09-02

Old address: 32-38 Scrutton Street London EC2A 4RQ England

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-03

Officer name: Mr Ivan Howard Ezekiel

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Howard Ezekiel

Appointment date: 2019-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-25

Officer name: Michael Howard Goldstein

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr Michael Howard Goldstein

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul George Milner

Appointment date: 2018-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

New address: 32-38 Scrutton Street London EC2A 4RQ

Old address: 78 York Street Westminster London W1H 1DP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Nissim

Termination date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: David Landau

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Landau

Appointment date: 2015-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Incorporation company

Date: 14 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BROOMHILL VENTURES LTD

176 CLOONEY ROAD,LONDONDERRY,BT47 3DY

Number:NI635525
Status:ACTIVE
Category:Private Limited Company

DOVE FORD & CO LIMITED

GREENHURST FARM,TELFORD,TF6 6RX

Number:09233780
Status:ACTIVE
Category:Private Limited Company

FINDAWAY TELECOMS LIMITED

1 FAIRLAWN AVENUE,BISHOP AUCKLAND,DL14 8HP

Number:10380668
Status:ACTIVE
Category:Private Limited Company

GREAT EASTERN DESIGNS LIMITED

ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF

Number:06520041
Status:ACTIVE
Category:Private Limited Company

NEIL ALLCOCK LIMITED

PENDRAGON HOUSE 65,ST. ALBANS,AL1 1LJ

Number:10524375
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOISE OF ART LTD

20B REGENTS PARK ROAD,LONDON,NW1 7TX

Number:05894967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source