- Company Overview for W.H. THOMAS & SONS LIMITED (01843026)
- Filing history for W.H. THOMAS & SONS LIMITED (01843026)
- People for W.H. THOMAS & SONS LIMITED (01843026)
- Charges for W.H. THOMAS & SONS LIMITED (01843026)
- Insolvency for W.H. THOMAS & SONS LIMITED (01843026)
- More for W.H. THOMAS & SONS LIMITED (01843026)
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) |
---|---|---|---|
24 Nov 2015 | AC92 | Restoration by order of the court | |
15 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Aug 2011 | AD01 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 17 August 2011 | |
17 Aug 2011 | 4.70 | Declaration of solvency | |
17 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | AR01 |
Annual return made up to 14 May 2011 with full list of shareholders
Statement of capital on 2011-05-20
|
|
20 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Sep 2010 | AP01 | Appointment of Mr Alun Roy Oxenham as a director | |
07 Sep 2010 | AP01 | Appointment of Mr Philip Edward Moore as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Thierry Lambert as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Christopher Kenward as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Peter Hindle as a director | |
24 Jun 2010 | CH01 | Director's details changed for Thierry Lambert on 24 June 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Christopher Gabriel Kenward on 10 June 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Peter Hindle on 8 June 2010 | |
29 Apr 2010 | CH03 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 | |
16 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
10 Sep 2009 | 288c | Director's change of particulars / thierry lambert / 08/09/2009 | |
14 May 2009 | 363a | Return made up to 14/05/09; full list of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ | |
26 Feb 2009 | 288a | Director appointed thierry lambert | |
07 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 |