THEXTON PROPERTIES LTD

Company Documents

DateDescription
07/02/197 February 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 167 BRIDGE STREET BIRKENHEAD MERSEYSIDE CH41 1AY UNITED KINGDOM

View Document

15/01/1915 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

15/01/1915 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1915 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/05/1825 May 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 15/03/2018

View Document

12/05/1812 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/03/1812 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/03/1727 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/06/1518 June 2015 28/02/14 STATEMENT OF CAPITAL GBP 85

View Document

18/06/1518 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 28-30 GRANGE ROAD WEST BIRKENHEAD WIRRAL CH41 4DA

View Document

19/03/1519 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/06/142 June 2014 SECOND FILING WITH MUD 29/01/14 FOR FORM AR01

View Document

07/04/147 April 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN THEXTON / 01/01/2012

View Document

16/02/1216 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON BARNETT / 01/01/2012

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PLESTED

View Document

24/03/1124 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PLESTED / 29/01/2010

View Document

23/03/1023 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN THEXTON / 29/01/2010

View Document

07/12/097 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/09/0723 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

25/03/0725 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/07/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company