Advanced company searchLink opens in new window

EVAN E. THOMAS & SONS (SOUTHLANDS) LIMITED

Company number 00650471

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)
27 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 25 November 2021
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
04 Dec 2019 AD01 Registered office address changed from Court House Court Road Bridgend Mid Glamorgan CF31 1BE Wales to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 4 December 2019
03 Dec 2019 600 Appointment of a voluntary liquidator
03 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-26
03 Dec 2019 LIQ01 Declaration of solvency
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
03 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
02 May 2017 AA Total exemption full accounts made up to 28 February 2017
10 Mar 2017 TM02 Termination of appointment of Duncan Trevor Richard Thomas as a secretary on 26 November 2016
09 Mar 2017 CH01 Director's details changed for Mr Duncan Trevor Richard Thomas on 26 November 2016
09 Mar 2017 CS01 Confirmation statement made on 20 December 2016 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 28 February 2016
21 Dec 2016 CH01 Director's details changed for Mrs Emma Jane Thomas on 15 December 2016
21 Dec 2016 AP01 Appointment of Mrs Emma Jane Thomas as a director on 15 December 2016
21 Dec 2016 AP01 Appointment of Miss Hannah Mary Thomas as a director on 15 December 2016
21 Dec 2016 AP01 Appointment of Mrs Kate Elizabeth Sugden as a director on 15 December 2016
21 Dec 2016 AP01 Appointment of Miss Sophie Rose Thomas as a director on 15 December 2016
18 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
18 Feb 2016 AD01 Registered office address changed from C/O Graham Paul & Co 10-12 Dunraven Place Bridgend CF31 1JD to Court House Court Road Bridgend Mid Glamorgan CF31 1BE on 18 February 2016
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued