Advanced company searchLink opens in new window

THORNFIELD DEVELOPMENTS (LEEDS) LIMITED

Company number 04360637

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)
13 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
08 Apr 2011 4.68 Liquidators' statement of receipts and payments to 22 March 2011
27 Apr 2010 600 Appointment of a voluntary liquidator
22 Apr 2010 AD01 Registered office address changed from 5 st Davids Court David Street Leeds LS11 5QA on 22 April 2010
12 Apr 2010 4.20 Statement of affairs with form 4.19
12 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-23
22 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jan 2010 AP01 Appointment of Mr Jason Robert Marcus as a director
13 Jan 2010 AA Full accounts made up to 31 October 2008
16 Dec 2009 TM01 Termination of appointment of Jason Marcus as a director
09 Oct 2009 CH03 Secretary's details changed for Sarah Louise Temporal on 5 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Jason Robert Marcus on 5 October 2009
09 Oct 2009 CH01 Director's details changed for Anthony Marcus on 5 October 2009
18 Sep 2009 288c Director's Change of Particulars / anthony marcus / 14/09/2009 / HouseName/Number was: , now: penthouse b; Street was: 11 queens elm square, now: 21 davies street; Area was: old church street chelsea, now: mayfair; Post Code was: SW6 3ED, now: W1K 3DE
10 Mar 2009 363a Return made up to 25/01/09; full list of members
17 Feb 2009 288c Director's Change of Particulars / jason marcus / 08/02/2009 / 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
30 May 2008 AA Full accounts made up to 31 October 2007
06 Feb 2008 363s Return made up to 25/01/08; no change of members
04 Jun 2007 AA Full accounts made up to 31 October 2006
19 Feb 2007 363s Return made up to 25/01/07; full list of members
20 Nov 2006 288b Secretary resigned
20 Nov 2006 288a New secretary appointed
11 Sep 2006 AA Full accounts made up to 31 October 2005
16 Aug 2006 288b Secretary resigned