- Company Overview for J.L. THOMAS & COMPANY LIMITED (00100618)
- Filing history for J.L. THOMAS & COMPANY LIMITED (00100618)
- People for J.L. THOMAS & COMPANY LIMITED (00100618)
- Charges for J.L. THOMAS & COMPANY LIMITED (00100618)
- Insolvency for J.L. THOMAS & COMPANY LIMITED (00100618)
- More for J.L. THOMAS & COMPANY LIMITED (00100618)
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) |
---|---|---|---|
08 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
14 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
21 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
09 Dec 2020 | LIQ01 | Declaration of solvency | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2020 | AD01 | Registered office address changed from Ings Road Ings Road Doncaster South Yorkshire DN5 9TL to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 1 December 2020 | |
09 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
02 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
21 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
25 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | CH01 | Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Andrew Richard Smith on 28 February 2014 |