THURLEIGH PARTNERSHIP LIMITED
Status | LIQUIDATION |
Company No. | 08731796 |
Category | Private Limited Company |
Incorporated | 14 Oct 2013 |
Age | 10 years, 7 months, 16 days |
Jurisdiction | England 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
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
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
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
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
Liquidation voluntary declaration of solvency
Date: 17 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 16 Jan 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 14 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
176 CLOONEY ROAD,LONDONDERRY,BT47 3DY
Number: | NI635525 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENHURST FARM,TELFORD,TF6 6RX
Number: | 09233780 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FAIRLAWN AVENUE,BISHOP AUCKLAND,DL14 8HP
Number: | 10380668 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF
Number: | 06520041 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDRAGON HOUSE 65,ST. ALBANS,AL1 1LJ
Number: | 10524375 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20B REGENTS PARK ROAD,LONDON,NW1 7TX
Number: | 05894967 |
Status: | ACTIVE |
Category: | Private Limited Company |