THOR DEVELOPMENTS (CHESHIRE) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved following liquidation

View Document

24/12/2424 December 2024 Final Gazette dissolved following liquidation

View Document

24/09/2424 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/08/232 August 2023 Appointment of a voluntary liquidator

View Document

02/08/232 August 2023 Registered office address changed from Unit 2, Mottershead Mill Royle Street Congleton Cheshire CW12 1HR United Kingdom to Saxon House Saxon Way Cheltenham GL52 6QX on 2023-08-02

View Document

02/08/232 August 2023 Statement of affairs

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE ROBERT THORLBY / 01/10/2019

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR KIERNAN JAMES THORLBY / 01/10/2019

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROBERT THORLBY / 01/10/2019

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERNAN JAMES THORLBY / 01/10/2019

View Document

27/11/1927 November 2019 COMPANY NAME CHANGED LEO'S PROPERTY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 27/11/19

View Document

27/11/1927 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1911 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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