THF2011 LTD

07844793
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD M45 7TA

Documents

Documents
Date Category Description Pages
17 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
17 Feb 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
25 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
25 Jan 2022 resolution Resolution 1 Buy now
25 Jan 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
23 Dec 2021 accounts Annual Accounts 3 Buy now
21 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2021 accounts Annual Accounts 2 Buy now
19 Aug 2021 accounts Annual Accounts 3 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
19 Aug 2021 restoration Administrative Restoration Company 3 Buy now
24 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
19 Mar 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2019 mortgage Statement of release/cease from a charge 1 Buy now
02 Oct 2019 mortgage Statement of release/cease from a charge 1 Buy now
02 Oct 2019 mortgage Statement of release/cease from a charge 1 Buy now
02 Oct 2019 mortgage Statement of release/cease from a charge 1 Buy now
28 Dec 2018 accounts Annual Accounts 3 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2018 officers Termination of appointment of director (Graham Leonard Chambers) 1 Buy now
29 Mar 2018 change-of-name Certificate Change Of Name Company 3 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 2 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Jun 2016 mortgage Registration of a charge 16 Buy now
29 Jun 2016 mortgage Registration of a charge 17 Buy now
15 Jan 2016 accounts Annual Accounts 2 Buy now
04 Dec 2015 annual-return Annual Return 6 Buy now
09 Jan 2015 accounts Annual Accounts 6 Buy now
23 Dec 2014 annual-return Annual Return 6 Buy now
12 Dec 2013 accounts Annual Accounts 6 Buy now
10 Dec 2013 annual-return Annual Return 6 Buy now
06 Jun 2013 mortgage Registration of a charge 15 Buy now
06 Jun 2013 mortgage Registration of a charge 15 Buy now
28 Dec 2012 accounts Annual Accounts 6 Buy now
06 Dec 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Dec 2011 capital Return of Allotment of shares 4 Buy now
06 Dec 2011 capital Return of Allotment of shares 4 Buy now
11 Nov 2011 incorporation Incorporation Company 20 Buy now