- Company Overview for EVAN E. THOMAS & SONS (SOUTHLANDS) LIMITED (00650471)
- Filing history for EVAN E. THOMAS & SONS (SOUTHLANDS) LIMITED (00650471)
- People for EVAN E. THOMAS & SONS (SOUTHLANDS) LIMITED (00650471)
- Insolvency for EVAN E. THOMAS & SONS (SOUTHLANDS) LIMITED (00650471)
- More for EVAN E. THOMAS & SONS (SOUTHLANDS) LIMITED (00650471)
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
|
|
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
|
|
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 |