- Company Overview for THOMAS COMPUTER SUPPLIES LIMITED (02116168)
- Filing history for THOMAS COMPUTER SUPPLIES LIMITED (02116168)
- People for THOMAS COMPUTER SUPPLIES LIMITED (02116168)
- Charges for THOMAS COMPUTER SUPPLIES LIMITED (02116168)
- Insolvency for THOMAS COMPUTER SUPPLIES LIMITED (02116168)
- More for THOMAS COMPUTER SUPPLIES LIMITED (02116168)
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) |
---|---|---|---|
11 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 March 2014 | |
02 Apr 2013 | AD01 | Registered office address changed from Eagles Nest Mill House Lane Brindle Chorley Lancashire PR6 8NS England on 2 April 2013 | |
25 Mar 2013 | 4.70 | Declaration of solvency | |
25 Mar 2013 | LIQ MISC RES | Resolution insolvency:extraordinary resolution ;- "in specie" | |
25 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
31 May 2012 | AR01 |
Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-05-31
|
|
11 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
17 Dec 2010 | AD01 | Registered office address changed from 110 Clydesdale Place Leyland Lancashire PR26 7QS on 17 December 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Sep 2010 | CH01 | Director's details changed for Mister John Philip Blackledge on 14 September 2010 | |
15 Jul 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 | |
07 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
17 May 2010 | TM02 | Termination of appointment of Pamela Duxbury as a secretary | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Jun 2008 | 363a | Return made up to 31/05/08; full list of members | |
11 Feb 2008 | 288c | Director's particulars changed |