- Company Overview for P H THOMAS (REFURBISHMENT) LIMITED (04918052)
- Filing history for P H THOMAS (REFURBISHMENT) LIMITED (04918052)
- People for P H THOMAS (REFURBISHMENT) LIMITED (04918052)
- Charges for P H THOMAS (REFURBISHMENT) LIMITED (04918052)
- Insolvency for P H THOMAS (REFURBISHMENT) LIMITED (04918052)
- More for P H THOMAS (REFURBISHMENT) LIMITED (04918052)
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) |
---|---|---|---|
28 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2011 | 4.43 | Notice of final account prior to dissolution | |
01 Nov 2011 | LIQ MISC OC | Court order insolvency:miscellaneous - replacement liquidator 27/07/2010 | |
01 Nov 2011 | 4.31 | Appointment of a liquidator | |
03 Mar 2011 | AD01 | Registered office address changed from 5 Old Bailey London EC4M 7AF on 3 March 2011 | |
20 Oct 2009 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
20 Oct 2009 | 4.31 | Appointment of a liquidator | |
22 Apr 2008 | 4.31 | Appointment of a liquidator | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from 1ST floor milford house 43 -55 milford street salisbury wiltshire SP1 2BP | |
10 Apr 2008 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
18 May 2006 | 4.31 | Appointment of a liquidator | |
18 May 2006 | COCOMP | Order of court to wind up | |
27 Apr 2006 | 287 | Registered office changed on 27/04/06 from: touchwood gorselands close headley down hampshire GU35 8HL | |
14 Mar 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2005 | 287 | Registered office changed on 12/09/05 from: c/o mccanns 20TH floor pmw tolworth tower ewell road surbiton surrey KT6 7EL | |
11 Oct 2004 | 363s | Return made up to 01/10/04; full list of members | |
11 Oct 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
16 Jan 2004 | 395 | Particulars of mortgage/charge | |
24 Nov 2003 | 288a | New secretary appointed;new director appointed | |
11 Nov 2003 | 287 | Registered office changed on 11/11/03 from: stirling house 8 sceptre court, sceptre way walton summit, preston lancashire PR5 6AW | |
11 Nov 2003 | 288a | New director appointed | |
15 Oct 2003 | 288b | Director resigned | |
15 Oct 2003 | 288b | Secretary resigned | |
01 Oct 2003 | NEWINC | Incorporation |